DELPH TOOL COMPANY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/04/1626 April 2016 ORDER OF COURT - RESTORATION

View Document

04/10/054 October 2005 STRUCK OFF AND DISSOLVED

View Document

21/06/0521 June 2005 FIRST GAZETTE

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RECEIVER CEASING TO ACT

View Document

23/12/0423 December 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/03/041 March 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/03/0314 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/03/027 March 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/05/0114 May 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/05/0114 May 2001 STATEMENT OF AFFAIRS

View Document

22/02/0122 February 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9715 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

26/09/9426 September 1994 AUDITOR'S RESIGNATION

View Document

18/05/9418 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 ADOPT MEM AND ARTS 03/01/91

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/91

View Document

10/01/9110 January 1991 NC INC ALREADY ADJUSTED
03/01/91

View Document

10/01/9110 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8622 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document


More Company Information