DELPHI TECHNIQUE LIMITED

Company Documents

DateDescription
18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELAINE CARNEGIE / 16/04/2014

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELAINE CARNEGIE / 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY RICHARD CARNEGIE / 30/05/2012

View Document

18/02/1218 February 2012 REGISTERED OFFICE CHANGED ON 18/02/2012 FROM
104 FORDEL RD
LONDON
SE6 1XR
ENGLAND

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY RICHARD CARNEGIE / 24/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
222 BROWNHILL ROAD
CATFORD
LONDON
SE6 1AT

View Document

25/12/0825 December 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
179 TORRIDON ROAD
LONDON
SE6 1RG

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
104 FORDEL ROAD
LONDON
SE6 1XR

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
PO BOX 1295, 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00

View Document

05/07/995 July 1999 NC INC ALREADY ADJUSTED 14/06/99

View Document

05/07/995 July 1999 ￯﾿ᄑ NC 100/1000
14/06/99

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 ADOPT MEM AND ARTS 14/06/99

View Document

02/07/992 July 1999 COMPANY NAME CHANGED
LAWLOX LIMITED
CERTIFICATE ISSUED ON 05/07/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 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
Recently Viewed
  • MAKE IT WITH CODE LTD


  • 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