OPAL PORTFOLIO 1 LIMITED

Company Documents

DateDescription
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 16 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN

View Document

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

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; 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

04/09/084 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

14/10/0514 October 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/058 June 2005 ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

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 16/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

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

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 16/07/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 SHARES AGREEMENT OTC

View Document

17/07/0217 July 2002 SHARES AGREEMENT OTC

View Document

17/07/0217 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0217 July 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

17/07/0217 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0217 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/0217 July 2002 � NC 1000/10000 29/05/02

View Document

12/06/0212 June 2002 RE-TERM LOAN FAC AGREEM 03/05/02

View Document

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

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: DUNDAS & WILSON CS 2 ARUNDEL STREET LONDON WC2R 3DW

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED DUNWILCO (942) LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

16/07/0116 July 2001 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