DELTEX ASSOCIATES LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 ALTER ARTICLES 03/07/2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ANDREW SIMON DAVIS

View Document

06/05/096 May 2009 SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SDG NOMINEES LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY CR SECRETARIES LIMITED

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 CURREXT FROM 30/12/2008 TO 31/12/2008

View Document

31/10/0831 October 2008 30/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
FIRST FLOOR 41 CHALTON STREET
LONDON
NW1 1JD

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW

View Document

25/02/0825 February 2008 SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JASON HUGHES

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED SDG NOMINEES LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR BARLETTA INC

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DELIVERY EXT'D 3 MTH 30/12/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 30/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/12/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 S80A AUTH TO ALLOT SEC 20/06/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

08/07/018 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/08/983 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
4TH FLOOR
315 OXFORD STREET
LONDON
W1R 8LA

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 DELIVERY EXT'D 3 MTH 30/06/97

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

09/01/979 January 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996

View Document

28/07/9628 July 1996

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/04/9518 April 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/04/9518 April 1995 Incorporation

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