- Company Overview for OPUS CAPITAL LIMITED (05136014)
- Filing history for OPUS CAPITAL LIMITED (05136014)
- People for OPUS CAPITAL LIMITED (05136014)
- Charges for OPUS CAPITAL LIMITED (05136014)
- Insolvency for OPUS CAPITAL LIMITED (05136014)
- More for OPUS CAPITAL LIMITED (05136014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2006 | AA | Full accounts made up to 31 May 2006 | |
14 Jul 2006 | 363s | Return made up to 24/05/06; full list of members | |
21 Jun 2006 | 288c | Secretary's particulars changed | |
21 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2006 | AA | Full accounts made up to 31 May 2005 | |
01 Jun 2005 | 363s |
Return made up to 24/05/05; full list of members
|
|
17 May 2005 | 288b | Secretary resigned | |
17 May 2005 | 288a | New secretary appointed | |
22 Feb 2005 | 288a | New secretary appointed | |
22 Feb 2005 | 288b | Secretary resigned | |
22 Feb 2005 | 287 | Registered office changed on 22/02/05 from: 10 foster lane london EC2V 6HR | |
29 Dec 2004 | CERTNM | Company name changed zimmerman adams LIMITED\certificate issued on 29/12/04 | |
15 Oct 2004 | 88(2)R | Ad 18/08/00--------- £ si 9998@1=9998 £ ic 40002/50000 | |
13 Oct 2004 | 288a | New director appointed | |
08 Oct 2004 | CERTNM | Company name changed m m & s (3090) LIMITED\certificate issued on 08/10/04 | |
06 Oct 2004 | 88(2)R | Ad 30/09/04--------- £ si 40000@1=40000 £ ic 2/40002 | |
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2004 | 288b | Director resigned | |
06 Oct 2004 | 288b | Director resigned | |
24 May 2004 | NEWINC | Incorporation |