DELPHI SERVICING HOLDING LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 SECTION 519

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED THOMAS FAIRFIELD

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHAWN HENRY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GROVES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED PATRICK M FLICK

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ADOPT ARTICLES 27/09/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIPSON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED SHAWN PATRICK HENRY

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HUGHES

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MICHAEL IVES LIPSON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/081 November 2008 DIRECTOR APPOINTED ROBERT HUGHES

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED TIMOTHY GROVES

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ADAM MOY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON TANNER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER KEARNEY

View Document

02/02/082 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 S366A DISP HOLDING AGM 20/12/06

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: G OFFICE CHANGED 29/12/06 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 24/01/05

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

27/01/0527 January 2005 FILE FORM 123 24/01/05

View Document

27/01/0527 January 2005 � NC 100000/5100000 24/0

View Document

19/01/0519 January 2005 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