DELTA COMPUTER SYSTEMS UK LIMITED

Company Documents

DateDescription
02/09/102 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/102 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

12/02/0812 February 2008 S/STATE RELEASE OF LIQUIDATOR

View Document

21/05/0721 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

21/05/0721 May 2007 C/O;-REPLACEMENT OF LIQUIDATOR

View Document

03/07/063 July 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

03/07/063 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

08/05/068 May 2006 S/S RELEASE OF LIQUIDATOR

View Document

13/08/0313 August 2003 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 18 FOREST ROAD LOUGHTON ESSEX IG10 1DX

View Document

10/07/0310 July 2003 APPOINTMENT OF LIQUIDATOR

View Document

19/06/0319 June 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/05/0213 May 2002 £ NC 1000/10000 19/04/

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/02/0016 February 2000 S366A DISP HOLDING AGM 10/02/00

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 Incorporation

View Document


More Company Information
Recently Viewed
  • ZOUK CIIF LP


  • 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