OPUS3 LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MCKAY / 05/08/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCKAY / 05/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
43 LOWER BROOK STREET
IPSWICH
IP4 1AQ

View Document

29/08/0229 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED
HUNTER-MCKAY CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 17/06/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED
FAIRWAY PROGRAMMING LIMITED
CERTIFICATE ISSUED ON 24/12/97

View Document

05/08/975 August 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/975 August 1997 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