OPAQUE TECHNOLOGY LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 34 ICKWORTH CRESCENT RUSHMERE ST ANDREW IPSWICH SUFFOLK IP4 5PQ

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0028 March 2000 Incorporation

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