DELTA MICROELECTRONICS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

09/05/189 May 2018 ADOPT ARTICLES 21/12/2017

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 REDUCE ISSUED CAPITAL 09/10/2017

View Document

31/10/1731 October 2017 STATEMENT BY DIRECTORS

View Document

31/10/1731 October 2017 31/10/17 STATEMENT OF CAPITAL GBP 50000

View Document

31/10/1731 October 2017 SOLVENCY STATEMENT DATED 09/10/17

View Document

23/10/1723 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 2495000

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED WAHAB / 31/10/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR BO CHRISTENSEN

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED WAHAB / 05/08/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PER HANSEN OLUND / 05/08/2015

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR JUAN FARRE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR POVL BENDZ

View Document

06/10/146 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED JUAN FARRE

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR POVL BENDZ

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR PER HARTLEV

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED POVL ANDRE BENDZ

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER HARTLEV / 05/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER HANSEN OLUND / 05/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER HARTLEV / 05/08/2010

View Document

01/11/101 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER OLUND HANSEN / 05/08/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O C/O BEVAN & BUCKLAND DELTA MICROELECTRONICS LIMITED LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SA1 8QY UNITED KINGDOM

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM TREDOMEN BUSINESS & TECH CENTRE TREDOMEN BUSINESS PARK YSTRAD MYNACH HENGOED CF82 7FN

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA GLAMORGAN SA1 8QY UNITED KINGDOM

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN BUSINESS PARK YSTRAD MYNACH HENGOED CF82 7FN

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM RUSSELL HOUSE RUSSELL STREET SWANSEA SA1 4HR

View Document

18/12/0918 December 2009 31/10/09 STATEMENT OF CAPITAL GBP 1400000

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 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