DELTATECNIX LIMITED
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Appointment of a voluntary liquidator |
08/11/248 November 2024 | Resolutions |
08/11/248 November 2024 | Declaration of solvency |
04/11/244 November 2024 | Registered office address changed from 10 Prospect Place Welwyn Hertfordshire AL6 9EW England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-11-04 |
16/10/2416 October 2024 | Amended total exemption full accounts made up to 2023-06-30 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Herts AL6 9EN to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Confirmation statement made on 2023-10-12 with no updates |
25/01/2425 January 2024 | Termination of appointment of Paul Mervyn Redd as a director on 2022-10-30 |
25/01/2425 January 2024 | Termination of appointment of Paul Mervyn Redd as a secretary on 2022-10-30 |
25/01/2425 January 2024 | Cessation of Paul Mervyn Redd as a person with significant control on 2022-10-30 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-06-30 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
02/11/222 November 2022 | Satisfaction of charge 1 in full |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR SOLANKI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/12/1514 December 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/11/1414 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/11/137 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/06/2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/07/2013 |
07/11/137 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/10/1223 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/11/1117 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/10/1019 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DILIP KUMAR SOLANKI / 12/10/2009 |
22/01/1022 January 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 12/10/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | COMPANY NAME CHANGED FAMIC LIMITED CERTIFICATE ISSUED ON 28/07/08 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: RS PARTNERSHIP 74/78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/11/041 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
07/01/027 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
24/10/0124 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | £ SR 12000@1 23/07/99 |
11/07/0011 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
11/10/9911 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/02/9916 February 1999 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: UNIT 4 ONE TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JZ |
14/01/9914 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
24/11/9824 November 1998 | RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
18/12/9718 December 1997 | RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS |
11/11/9711 November 1997 | REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU |
02/04/972 April 1997 | FULL ACCOUNTS MADE UP TO 31/12/95 |
11/02/9711 February 1997 | DIRECTOR RESIGNED |
11/02/9711 February 1997 | DIRECTOR RESIGNED |
11/02/9711 February 1997 | NEW DIRECTOR APPOINTED |
11/02/9711 February 1997 | NEW DIRECTOR APPOINTED |
26/11/9626 November 1996 | RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS |
28/12/9528 December 1995 | REGISTERED OFFICE CHANGED ON 28/12/95 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP |
22/12/9522 December 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
22/11/9522 November 1995 | RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS |
13/04/9513 April 1995 | RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS; AMEND |
06/03/956 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/12/947 December 1994 | RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS |
31/05/9431 May 1994 | NC INC ALREADY ADJUSTED 14/05/94 |
31/05/9431 May 1994 | £ NC 100/200000 14/05/94 |
09/12/939 December 1993 | NEW DIRECTOR APPOINTED |
06/12/936 December 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
06/12/936 December 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
06/12/936 December 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/12/933 December 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/12/933 December 1993 | Memorandum and Articles of Association |
30/11/9330 November 1993 | COMPANY NAME CHANGED BURGUNDY CREAM LIMITED CERTIFICATE ISSUED ON 01/12/93 |
12/10/9312 October 1993 | Incorporation |
12/10/9312 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/9312 October 1993 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DELTATECNIX LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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