DELTA ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 APPLICATION FOR STRIKING-OFF

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / QAHTAN SIKAFI HARDY / 24/05/2010

View Document

25/11/0925 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/06/077 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: G OFFICE CHANGED 23/06/06 PO BOX 552 10 BEDERIC CLOSE BURY ST EDMUNDS SUFFOLK IP33 9AH

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 C/O SONNENVANCK EAST DRIVE WENTWORTH VIRGINIA WATER SURREY GU25 4JT

View Document

28/10/0528 October 2005 � NC 1000/50000 24/05/

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED DELTA ENGINEERING BUREAU LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 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