OPAL RESPONSE LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/134 February 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM LEIGHTON CYGNET WAY RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CALLAGHAN / 16/12/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CALLAGHAN / 24/11/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY APPOINTED CAROL ANN THOMPSON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MAGGIE PAVLOU

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE LEONARD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL CALLAGHAN

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

12/02/0812 February 2008 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