OPAL PORTFOLIO 2 LIMITED

Company Documents

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

View Document

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

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 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

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

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

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER

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

06/11/126 November 2012 DIRECTOR APPOINTED MR STEPHEN GRAHAM BODGER

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

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

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1015 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

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

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

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 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

29/07/0829 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 08/07/07; 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 08/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/07/05; 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

08/06/058 June 2005 LOAN FACILITIES 20/05/05

View Document

08/06/058 June 2005 ￯﾿ᄑ NC 1000/501000
23/05/05

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

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

View Document

08/06/058 June 2005 ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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:
SOUTH CENTRAL
11 PETER STREET
MANCHESTER
M2 5LG

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/09/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 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