DELTATECNIX LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Declaration of solvency

View Document

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

View Document

16/10/2416 October 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Paul Mervyn Redd as a director on 2022-10-30

View Document

25/01/2425 January 2024 Termination of appointment of Paul Mervyn Redd as a secretary on 2022-10-30

View Document

25/01/2425 January 2024 Cessation of Paul Mervyn Redd as a person with significant control on 2022-10-30

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

02/11/222 November 2022 Satisfaction of charge 1 in full

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR SOLANKI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/06/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/07/2013

View Document

07/11/137 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILIP KUMAR SOLANKI / 12/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 12/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED FAMIC LIMITED CERTIFICATE ISSUED ON 28/07/08

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: RS PARTNERSHIP 74/78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 £ SR 12000@1 23/07/99

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: UNIT 4 ONE TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JZ

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9824 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/11/9522 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS; AMEND

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 14/05/94

View Document

31/05/9431 May 1994 £ NC 100/200000 14/05/94

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/936 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 Memorandum and Articles of Association

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED BURGUNDY CREAM LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

12/10/9312 October 1993 Incorporation

View Document

12/10/9312 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9312 October 1993 Incorporation

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