DELTERA SYSTEMS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM TREGELLAS / 06/01/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED PETER ANTHONY STOCKS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: G OFFICE CHANGED 03/01/07 20 HARTISMERE ROAD LONDON SW6 7UD

View Document

12/09/0612 September 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 EVERSHEDS LLP SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED DELTERA LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED TXSYS LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

15/02/0515 February 2005

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 4DX

View Document

15/12/0415 December 2004 Resolutions

View Document

15/12/0415 December 2004 S366A DISP HOLDING AGM 09/12/04

View Document

15/12/0415 December 2004 S366A DISP HOLDING AGM 09/12/04

View Document

15/12/0415 December 2004 Resolutions

View Document

15/12/0415 December 2004 Resolutions

View Document

15/12/0415 December 2004 Resolutions

View Document

10/12/0410 December 2004 COMPANY NAME CHANGED EVER 2495 LIMITED CERTIFICATE ISSUED ON 10/12/04

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0426 October 2004 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