DELPHI DISTRIBUTION LIMITED

Company Documents

DateDescription
23/02/1123 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1023 November 2010 NOTICE OF FINAL MEETING OF CREDITORS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM UNIT 9 LONGCROFT TRADE CENTRE 209 GLASGOW ROAD LONDCROFT, BONNYBRIDGE FALKIRK FK4 1QQ

View Document

16/02/0916 February 2009 NOTICE OF WINDING UP ORDER

View Document

16/02/0916 February 2009 COURT ORDER NOTICE OF WINDING UP

View Document

16/02/0916 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

18/12/0818 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/12/0320 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTIC OF MORT/CHARGE *****

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: UNITS 12 & 13, BLOCK 5 MUNRO ROAD, SPRINGKERSE INDUSTRIAL E, STIRLING STIRLINGSHIRE FK7 7UU

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0010 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

02/03/002 March 2000

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED CASTLELAW (NO.294) LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

07/02/007 February 2000 PARTIC OF MORT/CHARGE *****

View Document

03/02/003 February 2000 £ NC 100/30000 27/01/00

View Document

03/02/003 February 2000 NC INC ALREADY ADJUSTED 27/01/00

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 50 CASTLE STREET DUNDEE ANGUS DD1 3RU

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 ALTERMEMORANDUM18/01/00

View Document

14/12/9914 December 1999 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