DELPH MANUFACTURING LIMITED

Company Documents

DateDescription
05/06/115 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/0626 June 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

26/06/0626 June 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

23/04/0423 April 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

23/04/0423 April 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

06/05/036 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: BORDESLEY HALL THE HOLLOWAY, ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7QB

View Document

22/02/0222 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/04/0118 April 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

18/04/0118 April 2001 £ NC 10000/100000 26/02

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: BORDESLEY HALL THE HOLLOWAY, ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7QB

View Document

19/06/0019 June 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

19/06/0019 June 2000 £ NC 100/10000 05/05/

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0015 February 2000 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