DELTAWHEEL LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR DAVID SHARE / 12/01/2014

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 VARYING SHARE RIGHTS AND NAMES 17/01/01

View Document

01/02/011 February 2001 ALTER MEM AND ARTS 17/01/01

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED
17/01/01

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

11/01/0111 January 2001 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