OPUS (DEVIZES) LIMITED
Company Documents
Date | Description |
---|---|
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM CROWN CHAMBERS BRIDGE STREET SALISBURY WILTSHIRE SP1 2LZ |
08/05/138 May 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/02/1326 February 2013 | FIRST GAZETTE |
15/08/1215 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/07/1224 July 2012 | FIRST GAZETTE |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/05/1124 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
22/10/1022 October 2010 | 30/09/09 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEIL GOULD / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
30/09/0930 September 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/09/0926 September 2009 | DISS40 (DISS40(SOAD)) |
23/09/0923 September 2009 | CURREXT FROM 31/03/2009 TO 30/09/2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 1ST FLOOR 87 CRANE STREET SALISBURY SP1 2PU |
15/05/0915 May 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/05/095 May 2009 | First Gazette |
07/10/087 October 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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