OPUS MEDIA LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1121 December 2011 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 2ND FLOOR MAYA HOUSE 134-138 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

07/04/097 April 2009 DIRECTOR RESIGNED ALEXANDER BARBLETT

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 29/12/2006

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 29/12/06

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 GBP NC 1000/500000 29/12/06

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR ALEXANDER JOHN BARBLETT

View Document

04/08/084 August 2008 SECRETARY RESIGNED ROGER BYRNE

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR STEVEN ALLAN COLE

View Document

04/08/084 August 2008 SECRETARY APPOINTED MR STEVEN ALLAN COLE

View Document

04/08/084 August 2008 DIRECTOR RESIGNED ROGER BYRNE

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 4TH FLOOR 24 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED BROOMCO (4065) LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 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