DELTAPORT CONTRACTS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, SECRETARY SHARON SMITH

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON EILEEN SMITH / 01/03/2012

View Document

01/03/121 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
OAK TREE COTTAGE BLACKNOLL LANE
EAST KNIGHTON
DORCHESTER
DORSET
DT2 8LL
ENGLAND

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
23 HURRICANE CLOSE
CROSSWAYS
DORCHESTER
DORSET
DT2 8TY

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON EILEEN SMITH / 26/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SMITH / 26/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON EILEEN SMITH / 26/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON EILEEN SMITH / 04/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SMITH / 04/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/01/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 2 MIDTOWN COTTAGES LONG MARTON APPLEBY IN WESTMORLAND CUMBRIA CA16 6BN

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 2 MIDTOWN COTTAGES LONGMARTON APPLEBY CUMBRIA CA16 6BN

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 3 WINDERMERE ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3NJ

View Document

04/03/974 March 1997 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