OPAL SPV1 LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE PLACE DUCIE STREET MANCHESTER M1 2TP

View Document

26/03/1326 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 PROVISIONS APPROVED 27/05/2011

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED DAVID RYDER SMITH

View Document

31/07/0831 July 2008 PREVSHO FROM 30/09/2007 TO 29/09/2007

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company