- Company Overview for OPALIS SOFTWARE UK LIMITED (05831987)
- Filing history for OPALIS SOFTWARE UK LIMITED (05831987)
- People for OPALIS SOFTWARE UK LIMITED (05831987)
- More for OPALIS SOFTWARE UK LIMITED (05831987)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2011 | DS01 | Application to strike the company off the register | |
15 Jul 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
27 May 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
27 Jan 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Ltd as a secretary | |
16 Jan 2010 | AP01 | Appointment of Keith Ranger Dolliver as a director | |
16 Jan 2010 | AP01 | Appointment of Benjamin Owen Orndorff as a director | |
16 Jan 2010 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 16 January 2010 | |
16 Jan 2010 | AP04 | Appointment of Rb Secretariat Limited as a secretary | |
16 Jan 2010 | TM01 | Termination of appointment of Todd Delaughter as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Gregory Twinney as a director | |
16 Jan 2010 | TM02 | Termination of appointment of Gregory Twinney as a secretary | |
21 Oct 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
11 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
30 Apr 2009 | 288a | Secretary appointed taylor wessing secretaries LTD | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 960 capability green luton bedfordshire LU1 3PE | |
30 Apr 2009 | 363a | Return made up to 30/05/08; full list of members | |
30 Apr 2009 | 288c | Director and Secretary's Change of Particulars / gregory twinney / 01/05/2008 / Occupation was: vice president of canadian co, now: cfo | |
20 Jul 2007 | 288a | New director appointed | |
20 Jul 2007 | 288a | New secretary appointed;new director appointed | |
20 Jul 2007 | 288b | Director resigned | |
20 Jul 2007 | 288b | Secretary resigned | |
20 Jul 2007 | AA | Accounts made up to 31 December 2006 | |
20 Jul 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 |