DELTEC PRECISION AUDIO LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVELY

View Document

24/02/1224 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS PETHERBRIDGE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETHERBRIDGE / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WALKER / 07/01/2011

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ANDREW LOVELY

View Document

06/02/106 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETHERBRIDGE / 08/01/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WALKER / 09/01/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WALKER / 01/01/2010

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS PETHERBRIDGE

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WALKER / 11/09/2008

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 30/05/08

View Document

01/07/081 July 2008 GBP NC 100/300 30/05/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MR THOMAS PETHERBRIDGE

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR THOMAS PETHERBRIDGE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR DAVID CLARKE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR ADRIAN WALKER

View Document

08/01/088 January 2008 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