DELTA CHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
FLAT 2F1 45 MERCHISTON CRESCENT
EDINBURGH
EH10 5AH
UK

View Document

23/09/0923 September 2009 COURT ORDER NOTICE OF WINDING UP

View Document

23/09/0923 September 2009 NOTICE OF WINDING UP ORDER

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
5TH FLOOR, 7 CASTLE STREET
EDINBURGH
MIDLOTHIAN
EH2 3AH

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
5TH FLOOR 7 CASTLE STREET
EDINBURGH
EH2 3AH

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NEWNHAM / 01/08/2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEWNHAM / 01/08/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM
107 GEORGE STREET
EDINBURGH
EH2 3ES

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
45 (2F1) MERCHISTON CRESCENT
EDINBURGH
EH10 5AH

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM:
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/09/0418 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM:
11 WALKER STREET
EDINBURGH
MIDLOTHIAN EH3 7NE

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 COMPANY NAME CHANGED
DMWS 528 LIMITED
CERTIFICATE ISSUED ON 30/01/02

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information