DELTAMILE LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1615 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LARRY GLENN LIPMAN / 23/03/2016

View Document

07/04/167 April 2016 APPLICATION FOR STRIKING-OFF

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LIPMAN

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIS

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
1A KINGSLEY WAY
LONDON
N2 0FW
ENGLAND

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
94-96 GREAT NORTH ROAD
LONDON
N2 0NL

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
144 GREAT NORTH WAY
LONDON
NW4 1EH

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM:
76 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

22/03/0022 March 2000 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