D.C. REALISATIONS 2011 LIMITED

Company Documents

DateDescription
04/09/134 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013

View Document

01/02/131 February 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/02/131 February 2013 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

05/07/125 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2012

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1213 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009387,00009252

View Document

25/04/1225 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2012:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 2ND FLOOR SUITE 67 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY

View Document

19/08/1119 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009387,00009252

View Document

01/08/111 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED DELTA CONTAINERS LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITE / 01/11/2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITE / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCPARLAND / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MALCOLM J HARRIS LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID WHITE / 01/10/2009

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 MERE HOUSE SOUTH PARK DRIVE POYNTON CHESHIRE SK12 1BS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/972 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/10/9412 October 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

05/12/835 December 1983 CERTIFICATE OF INCORPORATION

View Document

05/10/835 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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