OPEROSE DESIGN LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1217 October 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG
UNITED KINGDOM

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIA CHAMPION

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
ROPER YARD
ROPER ROAD
CANTERBURY
KENT
CT2 7EX

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHAMPION / 26/02/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA CHAMPIION / 28/02/2008

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
7 DOWNS ROAD
RAMSGATE
KENT CT11 0LS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 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