DEL NORTE TECHNOLOGY LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Final Gazette dissolved following liquidation

View Document

29/12/2129 December 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Return of final meeting in a members' voluntary winding up

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 3 DOUGLAS AVENUE BRIXHAM DEVON TQ5 9EL

View Document

21/01/1921 January 2019 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

16/01/1916 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1916 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/189 May 2018 CESSATION OF KEITH WINSTON LEWIS AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

14/02/1814 February 2018 SAIL ADDRESS CREATED

View Document

14/02/1814 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR LAURANCE ARTHUR SMITH / 14/02/2017

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR KEITH WINSTON LEWIS

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WINSTON LEWIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

12/07/1612 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS CHRISTINE ANN SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ARTHUR SMITH / 09/11/2013

View Document

09/11/139 November 2013 REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 6 HARRIER COURT AUCKLEY DONCASTER S YORKSHIRE DN9 3PP UNITED KINGDOM

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ARTHUR SMITH / 13/07/2010

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN SMITH / 13/07/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM BERKELEY HOUSE HUNTS RISE SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TG UK

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ARTHUR SMITH / 08/01/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT 2O BSS SOUTH MARSTON HUNTS RISE, SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TG

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: SHRIVENHAM HUNDRED BUSINESS MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TZ

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 NC INC ALREADY ADJUSTED 07/09/00

View Document

06/10/006 October 2000 £ NC 1000/275000 09/09/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 1/3 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE. SN1 4BJ

View Document

07/01/997 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS; AMEND

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994 S386 DISP APP AUDS 27/10/94

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: 35/37 BRENT STREET, LONDON. NW4 2EF

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 2ND FLOOR 111 BAKER STREET LONDON W1M 1FE

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 12 LOWER GROSVENOR PLACE LONDON SW1

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/02/8816 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information