DELKOR LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1228 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

08/11/128 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
1 VICTORIA STREET
BRISTOL
BS1 6AA

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010

View Document

18/03/1018 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2010

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2009

View Document

21/03/0921 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2009

View Document

08/10/088 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2008

View Document

31/03/0831 March 2008 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

30/10/0730 October 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

10/09/0710 September 2007 ADMINISTRATION TO CVL

View Document

19/04/0719 April 2007 RESULT OF MEETING OF CREDITORS

View Document

17/04/0717 April 2007 CERTIFICATE OF CONSTITUTION

View Document

16/04/0716 April 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
WINTERFIELD ROAD
PAULTON
BRISTOL
BS39 7RF

View Document

21/03/0721 March 2007 STATEMENT OF PROPOSALS

View Document

15/03/0715 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 AUDITOR'S RESIGNATION

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 AUDITOR'S RESIGNATION

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/11/953 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 S252 DISP LAYING ACC 17/05/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM:
2 MIDLAND BRIDGE ROAD
BATH
AVON
BA2 3EQ

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/06/88

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED
DELFILT LIMITED
CERTIFICATE ISSUED ON 17/06/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED

View Document

19/08/7719 August 1977 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