OPAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/11/1920 November 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/06/2019:LIQ. CASE NO.2

View Document

02/09/182 September 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/06/2018:LIQ. CASE NO.2

View Document

26/09/1726 September 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/06/2017:LIQ. CASE NO.2

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O ERNST & YOUNG LLP 100 BARBIROLLI SQUARE MANCHESTER M2 3EY

View Document

24/10/1624 October 2016 INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 24/06/16 RESIGNATION OF T A JACK

View Document

06/05/166 May 2016 INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 24/02/16

View Document

07/05/157 May 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 24/02/2015

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/04/141 April 2014 ORDER OF COURT TO WIND UP

View Document

01/04/141 April 2014 ORDER OF COURT TO WIND UP

View Document

14/03/1414 March 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

05/03/145 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

10/10/1310 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2013

View Document

28/05/1328 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/05/1313 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/05/1313 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O OPAL PROPERTY GROUP THE PLACE DUCIE STREET MANCHESTER M1 2TP

View Document

15/03/1315 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/08/122 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRIE WALL / 29/06/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR

View Document

15/07/1015 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0831 July 2008 PREVSHO FROM 30/09/2007 TO 29/09/2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: OPAL COURT MOSELEY ROAD FALLOWFIELD MANCHESTER M14 6ZT

View Document

29/09/0429 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 GUARANTEE EXECUTED 05/10/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/987 May 1998 £ NC 1000/1000000 23/03/98

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 412 WILMSLOW ROAD WITHINGTON MANCHESTER M20 9BW

View Document

28/06/9728 June 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 412 WILMSLOW ROAD WITHINGTON MANCHESTER M20 5BW

View Document

11/08/9611 August 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 ENTER INTO FACILTY AGMN 03/10/95

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE, SK13 9SQ

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: C/O CROSSLEY LOMAS 38 NORFOLK STREET GLOSSOP DERBYSHIRE SK13 9QU

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/872 July 1987 REGISTERED OFFICE CHANGED ON 02/07/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

02/07/872 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/872 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

View Document

27/01/8727 January 1987 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