DELECTRUM LTD

Company Documents

DateDescription
12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS VIRGINIA HAYWARD

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MRS VIRGINIA HAYWARD

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR GEOFFREY MICHAEL HAYWARD

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
31 NORWICH ROAD
STRUMPSHAW
NORWICH
NR13 4AG
ENGLAND

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN WALLACE-KING

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY HUBBARD

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR SAM ROBERT HAYWARD

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588160001

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGINS

View Document

20/06/1320 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 1015.48

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588160001

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588160001

View Document

22/03/1322 March 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