DELTAMITE LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

02/06/092 June 2009 First Gazette

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED TRACY WILSON

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL WILSON

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED TRACY DAWN WILSON

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: OLD GAS WORKS HOUSE HARRISON ROAD CHORLEY LANCASHIRE PR7 4HN

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 3 WINDERMERE ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3NJ

View Document

13/12/9613 December 1996 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