OPAL PORTFOLIO 3 LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2014

View Document

18/03/1418 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/10/1317 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2013

View Document

06/06/136 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/06/136 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/05/1323 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
C/O OPAL PROPERTY GROUP
THE PLACE
DUCIE STREET
MANCHESTER
M1 2TP

View Document

28/03/1328 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 8 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

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

View Document

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

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 8 July 2010 with full list of shareholders

View Document

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

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; 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

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

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

03/07/083 July 2008 DIRECTOR APPOINTED DAVID RYDER SMITH

View Document

15/10/0715 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

11/09/0611 September 2006 RETURN MADE UP TO 08/07/06; 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

15/07/0515 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

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

20/10/0420 October 2004 SECRETARY RESIGNED

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 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
SOUTH CENTRAL
11 PETER STREET
MANCHESTER
M2 5LG

View Document

20/09/0320 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

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 SECRETARY RESIGNED

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 NEW DIRECTOR APPOINTED

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
Recently Viewed
  • J & Z TRADING LTD


  • 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