DELTAMAX LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GAFFNEY

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR JAMES ANTHONT GAFFNEY

View Document

08/11/138 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
FIRST FLOOR SUITE
ENTERPRISE HOUSE 10 CHURCH HILL
LOUGHTON
ESSEX
IG10 1LA

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 APPOINT PERSON AS SECRETARY

View Document

18/10/1018 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY ANTI CHONEVA

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR MIHAIL CHONEV

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY ANITZONEVA CHONEVA

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANI CHONEVA / 02/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIHAIL CHONEV / 02/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIHAIL CHONEV / 02/10/2009

View Document

28/11/0928 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY APPOINTED ANTI TZONEVA CHONEVA

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MIHAIL VASILEV CHONEV

View Document

30/03/0930 March 2009 SECRETARY APPOINTED ANITZONEVA CHONEVA

View Document

23/03/0923 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 41A BOUNDARY ROAD LONDON N22 6AS

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 41A BOUNDARY ROAD LONDON N22 6AS

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 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