Opal Nottingham Phase 3 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 16, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
OPAL ATLANTIC TWO LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06249942 |
Record last updated |
Friday, April 22, 2016 3:16:31 PM UTC |
Official Address |
Stonebridge House 28 Bridge Street Leatherhead North
There are 31 companies registered at this street
|
Locality |
Leatherhead North |
Region |
Surrey, England |
Postal Code |
KT228BZ
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 22, 2016 |
Final meetings
|  |
Notices |
Feb 11, 2015 |
Notices to creditors
|  |
Notices |
Feb 11, 2015 |
Resolutions for winding-up
|  |
Notices |
Feb 11, 2015 |
Appointment of liquidators
|  |
Registry |
Jul 30, 2014 |
Change of registered office address
|  |
Registry |
May 16, 2014 |
Annual return
|  |
Registry |
Aug 5, 2013 |
Annual return 6249...
|  |
Registry |
Mar 28, 2013 |
Change of registered office address
|  |
Registry |
Feb 13, 2013 |
Resignation of one Director
|  |
Registry |
Feb 13, 2013 |
Resignation of one Director 6249...
|  |
Registry |
Feb 13, 2013 |
Resignation of one Secretary
|  |
Registry |
Feb 13, 2013 |
Resignation of one Director
|  |
Registry |
Feb 13, 2013 |
Resignation of one Director 6249...
|  |
Registry |
Feb 13, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 13, 2013 |
Memorandum of association
|  |
Registry |
Feb 13, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Feb 7, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Jan 30, 2013 |
Appointment of a man as Company Director and Director
|  |
Financials |
Jan 16, 2013 |
Annual accounts
|  |
Financials |
Jan 7, 2013 |
Annual accounts 6249...
|  |
Registry |
Jun 15, 2012 |
Annual return
|  |
Registry |
Dec 1, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 8, 2011 |
Annual return
|  |
Financials |
Mar 21, 2011 |
Annual accounts
|  |
Registry |
Oct 15, 2010 |
Appointment of a man as Director
|  |
Registry |
Sep 17, 2010 |
Return of allotment of shares
|  |
Registry |
Sep 17, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Sep 17, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 17, 2010 |
Particulars of a mortgage or charge 6249...
|  |
Registry |
Sep 10, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 23, 2010 |
Appointment of a man as Director 6249...
|  |
Registry |
Aug 23, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 20, 2010 |
Change of name certificate
|  |
Registry |
Aug 20, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 20, 2010 |
Company name change
|  |
Registry |
Aug 1, 2010 |
Two appointments: 2 men
|  |
Financials |
Jun 25, 2010 |
Annual accounts
|  |
Registry |
Jun 1, 2010 |
Annual return
|  |
Registry |
Jun 8, 2009 |
Annual return 6249...
|  |
Financials |
Mar 30, 2009 |
Annual accounts
|  |
Registry |
Jul 3, 2008 |
Annual return
|  |
Registry |
Jul 13, 2007 |
Elective resolution
|  |
Registry |
Jul 13, 2007 |
Appointment of a secretary
|  |
Registry |
Jul 13, 2007 |
Appointment of a director
|  |
Registry |
Jul 3, 2007 |
Change of accounting reference date
|  |
Registry |
May 17, 2007 |
Resignation of a secretary
|  |
Registry |
May 17, 2007 |
Resignation of a director
|  |
Registry |
May 17, 2007 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
May 16, 2007 |
Two appointments: 2 companies
|  |