DELETON LIMITED

Company Documents

DateDescription
22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/03/135 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
HANOVER BUILDINGS 11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L3 4BJ
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBRO SECRETARIES LIMITED / 01/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GIBRO CORPORATE MANAGEMENT LTD / 01/01/2012

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JENSSEN ELLUL

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JENSSEN ELLUL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR JENSSEN ELLUL

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JENSSEN ELLUL / 01/05/2011

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GIBRO CORPORATE MANAGEMENT LTD / 01/01/2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM
SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK
TOWER STREET
LIVERPOOL
MERSEYSIDE
L3 4BJ

View Document

28/01/1128 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBRO SECRETARIES LIMITED / 01/01/2010

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBRO SECRETARIES LIMITED / 04/02/2010

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GIBRO CORPORATE MANAGEMENT LTD / 04/02/2010

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK
TOWER STREET
LIVERPOOL
MERSEYSIDE
L3 4BJ
ENGLAND

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
TOWER STREET, LIVERPOOL
MERSEYSIDE L3 48J

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
70 RODNEY STREET
LIVERPOOL
MERSEYSIDE L1 9AF

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
TOWER STREET, LIVERPOOL
MERSEYSIDE L3 4BJ

View Document

02/06/072 June 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 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