DELF SYSTEMS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1922 May 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYSON / 08/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH BRYSON / 08/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYSON / 01/09/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 57 TINTO ROAD BEARSDEN GLASGOW G61 4EQ

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED CRAIGNORTH LIMITED CERTIFICATE ISSUED ON 20/09/01

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

31/08/0131 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 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