DELPHIX LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL KENNY / 12/09/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
29 CRAIGLOCKHART ROAD NORTH
EDINBURGH
EH14 1BR

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
30-31 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX

View Document

05/07/065 July 2006 NC DEC ALREADY ADJUSTED
13/06/06

View Document

05/07/065 July 2006 S-DIV
13/06/06

View Document

05/07/065 July 2006 ￯﾿ᄑ NC 100000/1000
13/06/06

View Document

05/07/065 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 COMPANY NAME CHANGED
YORK PLACE (NO. 363) LIMITED
CERTIFICATE ISSUED ON 01/03/06

View Document

22/02/0622 February 2006 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