DELTEC INT LIMITED

Company Documents

DateDescription
07/02/147 February 2014 Annual accounts small company total exemption made up to 8 January 2014

View Document

06/02/146 February 2014 PREVEXT FROM 30/09/2013 TO 08/01/2014

View Document

03/02/143 February 2014 DECLARATION OF SOLVENCY

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
39 THE METRO CENTRE
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9SB
UNITED KINGDOM

View Document

24/01/1424 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/01/1424 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 Annual accounts for year ending 08 Jan 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 15 THE BYEWAY RICKMANSWORTH HERTFORDSHIRE WD3 1JW

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TECHNICAL MANAGER DEREK STEWART MC KELVEY / 01/07/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY MEADES AND COMPANY SECRETARIAL LIMITED

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 39 THE METRO CENTRE, TOLPITS LANE, WATFORD HERTFORDSHIRE WD18 9SB

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 24-26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 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