OPUS AUDIO TECHNOLOGIES LTD

Company Documents

DateDescription
11/09/1411 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1411 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1318 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
UNIT 27C PENNYGILLAM WAY
PENNYGILLAM INDUSTRIAL ESTATE
LAUNCESTON
CORNWALL
PL15 7ED
ENGLAND

View Document

01/05/131 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/128 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 14 TOTNES ROAD SOUTH BRENT DEVON TQ10 9BP

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1130 November 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FOX / 13/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MARY THERESA MIDDLETON

View Document

21/04/0821 April 2008 SECRETARY RESIGNED JONATHAN CURRY

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05

View Document

24/11/0524 November 2005 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