DELTA-KB LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOAN BRISTOW

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: GISTERED OFFICE CHANGED ON 21/05/2009 FROM 173 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BURCHILL

View Document

24/07/0824 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 22/11/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 22/11/96

View Document

02/12/962 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/96

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995

View Document

03/07/953 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: G OFFICE CHANGED 16/10/92 32B NORTH WALLINGTON FAREHAM HAMPSHIRE PO16 8SW

View Document

12/10/9212 October 1992 AUDITOR'S RESIGNATION

View Document

14/08/9214 August 1992

View Document

14/08/9214 August 1992 RETURN MADE UP TO 10/07/92; CHANGE OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991

View Document

06/08/906 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 Resolutions

View Document

14/04/8914 April 1989

View Document

14/04/8914 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/89

View Document

14/04/8914 April 1989 NC INC ALREADY ADJUSTED

View Document

14/04/8914 April 1989 Resolutions

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED MITQUEST LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 ALTER MEM AND ARTS 300389

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: G OFFICE CHANGED 12/04/89 2 BACHES STREET LONDON N1 6UB

View Document

12/04/8912 April 1989 ALTER MEM AND ARTS 300389

View Document

29/11/8829 November 1988 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