DELTA INTERNATIONAL RTM LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1324 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/1213 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 32 ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NN

View Document

10/10/1110 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 3 WALTHAM COURT MILLEY LANE HARE HATCH READING BERKSHIRE RG10 9AA

View Document

08/08/118 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008306

View Document

08/08/118 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/08/118 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1124 March 2011 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

23/03/1123 March 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

25/10/1025 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NEWSHAM / 06/09/2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 BLYTHE & CO 206 UPPER RICHMOND ROAD WEST, LONDON SW14 8AH

View Document

08/02/048 February 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS

View Document

05/03/035 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

05/05/025 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 Incorporation

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