THE DELTA CONSULTING NETWORK LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1014 June 2010 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 Annual return made up to 3 July 2009 with full list of shareholders

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 26A STEPPINGLEY ROAD FLITWICK BEDFORDSHIRE MK45 1AJ

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: G OFFICE CHANGED 19/07/01 C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 Incorporation

View Document

03/07/013 July 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