BENJAMIN DELANY LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JULIUS JAMES DELANY / 28/11/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
50 MAIN STREET
MID CALDER
WEST LOTHIAN
EH53 0AN

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

08/01/158 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JULIUS JAMES DELANY / 03/03/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
24 GREAT KING STREET
EDINBURGH
EH3 6QN
UNITED KINGDOM

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR BENJAMIN JULIUS JAMES DELANY

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED IONATIDE LIMITED
CERTIFICATE ISSUED ON 12/02/14

View Document

12/02/1412 February 2014 CHANGE OF NAME 06/02/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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