OPAL COMPUTERS LIMITED

Company Documents

DateDescription
10/06/0910 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2008:LIQ. CASE NO.1

View Document

10/06/0910 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/06/0910 June 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/07/088 July 2008 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/07/088 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2008:LIQ. CASE NO.1

View Document

22/01/0822 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

03/09/073 September 2007 RESULT OF MEETING OF CREDITORS

View Document

14/08/0714 August 2007 STATEMENT OF PROPOSALS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: UNIT 23B TAFF BUSINESS CENTRE TONTEG ROAD TREFOREST IND EST PONTYPRIDD MID GLAMORGAN CF37 5UA

View Document

10/07/0710 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: GROUND FLOOR 86 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DD

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 ACCEPT SHARE APPLICATIO 29/04/02

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/99;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 1ST FLOOR 136 PAGET STREET GRANGETOWN CARDIFF CF1 7LA

View Document

05/02/985 February 1998 � NC 1000/50000 05/01/98

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 05/01/98

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: CO DAVIES COMPANY SERVICES LTD GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF CF4 3NG

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