OPAL PORTFOLIO 4 LIMITED

Company Documents

DateDescription
05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN DUNCAN

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 DIRECTOR APPOINTED CRAIG MELLOR

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED
INHOCO 3160 LIMITED
CERTIFICATE ISSUED ON 14/03/05

View Document

22/12/0422 December 2004 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