OPULENTIA SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY ELVIRA LANGLEY

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANGLEY / 01/12/2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 13 STEWART AVENUE SLOUGH SL1 3NH UNITED KINGDOM

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANGLEY / 05/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 11 HASTINGS VIEW BRACKNELL BERKSHIRE RG12 9GW UNITED KINGDOM

View Document

16/04/1016 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LTD / 01/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANGLEY / 01/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/08/0919 August 2009 DIRECTOR'S PARTICULARS KEVIN LANGLEY

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: 11 HASTINGS VIEW BRACKNELL BERKSHIRE RG12 9GW

View Document

19/08/0919 August 2009 SECRETARY'S PARTICULARS ELVIRA LANGLEY

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: 17 WEBB CLOSE, LANGLEY SLOUGH BERKSHIRE SL3 7SQ

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 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