DELTA COMPONENTS 2 LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

08/02/128 February 2012 COMPANY NAME CHANGED DELTA COMPONENTS LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY MCA REGISTRARS LIMITED

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE

View Document

14/12/1014 December 2010 SECRETARY APPOINTED PAUL MERCER

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCA REGISTRARS LIMITED / 02/10/2009

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 SECRETARY'S PARTICULARS MCA REGISTRARS LIMITED

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: THE COURTYARD SEVEN ACRES SMALLFIELD ROAD HORNE SURREY RH6 9JP

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

17/10/0217 October 2002 � NC 100/1000 02/09/0

View Document

17/10/0217 October 2002 � NC 100/1000 02/09/02 APPOINTING CHAIRMAN 02/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: UNIT 32 HOBBS INDUSTRIAL ESTATE NEWCHAPEL LINGFIELD SURREY RH7 6HL

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/11/94

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94

View Document

09/05/949 May 1994 EXEMPTION FROM APPOINTING AUDITORS 08/04/94

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

04/10/934 October 1993

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 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