DELPHAX TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/08/1422 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/06/1317 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1225 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/06/1120 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 AUDITOR'S RESIGNATION

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JAGGARD

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FURNESS / 01/05/2010

View Document

11/08/1011 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/03/0916 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0916 March 2009 ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED DIETER P SCHILLING

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 ARTICLES OF ASSOCIATION

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0226 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

19/07/0219 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED CHECK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/04/02; RESOLUTION PASSED ON 25/03/02

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9623 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: G OFFICE CHANGED 01/07/92 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/04/91

View Document

31/05/9131 May 1991 � NC 350000/400000 19/04/91

View Document

15/01/9115 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/10/9018 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/873 January 1987 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/10/8221 October 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • VALI CONSTRUCT LIMITED


  • 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