DELMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 10

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

16/03/1216 March 2012 REDUCE ISSUED CAPITAL 08/03/2012

View Document

16/03/1216 March 2012 SOLVENCY STATEMENT DATED 08/03/12

View Document

16/03/1216 March 2012 STATEMENT BY DIRECTORS

View Document

16/03/1216 March 2012 RE WRITE OFF OF INTERCOMPANY LOAN 08/03/2012

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRINDROD

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN REVITT / 13/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENT KAY / 13/10/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOLDEN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRINDROD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEE HEMMINGS / 19/11/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENT KAY / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN REVITT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEE HEMMINGS / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRINDROD / 20/10/2009

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 4 CHARGES

View Document

03/04/093 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

09/03/099 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

06/03/096 March 2009 APPROVE BOARD MINUTES 26/02/2009

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JOHN CLEMENT KAY

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MISS KATHRYN REVITT

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED WOODROSE LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 � NC 20000/2420000 27/03/97

View Document

11/06/9711 June 1997 ADOPT MEM AND ARTS 27/03/97

View Document

11/06/9711 June 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

11/06/9711 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: G OFFICE CHANGED 10/03/97 61 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1JE

View Document

12/11/9612 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/03/96

View Document

12/04/9612 April 1996 � NC 10000/20000 22/03/96

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 22/03/96

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

01/11/951 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 ADOPT MEM AND ARTS 28/07/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: G OFFICE CHANGED 15/08/94 21 DEVONSHIRE ROAD CHORLEY LANCASHIRE PR7 2DS

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/936 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991

View Document

22/11/9122 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 Amended full accounts made up to 1990-03-31

View Document

25/09/9125 September 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9015 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9015 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/07/8826 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: G OFFICE CHANGED 04/11/87 38 MEADOWCROFT EUXTON CHORLEY LANCASHIRE

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/07/8628 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/808 April 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/80

View Document

24/11/7824 November 1978 CERTIFICATE OF INCORPORATION

View Document

24/11/7424 November 1974 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