DELTAIC SYSTEMS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/104 January 2010 APPLICATION FOR STRIKING-OFF

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR HUW EVANS

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 BAGPITHS FARM HAYWARDS HEATH ROAD BALCOMBE WEST SUSSEX RH17 6PE

View Document

29/07/0529 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: G OFFICE CHANGED 06/10/03 GOLDSWORTH HOUSE DENTON WAY GOLDSWORTH PARK WOKING SURREY GU21 3LG

View Document

24/08/0324 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/08/003 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: G OFFICE CHANGED 04/10/99 4 THE BYWAY SUTTON SURREY SM2 5LE

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 � NC 10000/50000 20/08/99

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 20/08/99

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9912 July 1999 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