DELMAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/1014 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1022 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/106 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 10

View Document

06/01/106 January 2010 SOLVENCY STATEMENT DATED 21/12/09

View Document

06/01/106 January 2010 STATEMENT BY DIRECTORS

View Document

06/01/106 January 2010 REDUCE ISSUED CAPITAL 21/12/2009

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: C/O DONN SHELDON C.A. 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX

View Document

24/02/0924 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/0920 February 2009 First Gazette

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: 28 SHORE ROAD SKELMORLIE AYRSHIRE PA17 5DR

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 15/10/00

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 � NC 1000/500000 15/10

View Document

29/05/0229 May 2002

View Document

29/05/0229 May 2002

View Document

29/05/0229 May 2002 Resolutions

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 DEC MORT/CHARGE *****

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED SELECT BUSINESS BUREAU LIMITED CERTIFICATE ISSUED ON 20/03/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 10 SANDYFORD PLACE GLASGOW G3 7NB

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 PARTIC OF MORT/CHARGE *****

View Document

15/04/9915 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/04/9819 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED FINISHEXPECT LIMITED CERTIFICATE ISSUED ON 21/05/93

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 28/04/93

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 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