DELPHIAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O SHEPHERD AND WEDDERBURN LLP 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/02/176 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM DONALD / 01/05/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANGUS MACNIVEN / 01/05/2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RORY BOYD

View Document

10/08/1510 August 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLISON

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED KEITH ELRIDGE DUNBAR

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED SIMON DOUGLAS EARDLY ALLISON

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR RORY EWEN BOYD

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED STUART CRAIG MCLEOD

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA MACNIVEN

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 5 CARDEN PLACE ABERDEEN AB10 1UT

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LUSTED

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRIMES

View Document

04/04/134 April 2013 ADOPT ARTICLES 11/03/2013

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN LINCOLN LUSTED / 30/05/2011

View Document

30/05/1130 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN GRIMES / 30/05/2011

View Document

06/05/116 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM DONALD / 30/05/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: UNION BUILDINGS 15 UNION STREET ABERDEEN AB11 5BU

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 27A GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QR

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NC INC ALREADY ADJUSTED 11/05/01

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0115 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 COMPANY NAME CHANGED INTERNET TRANSACTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

09/05/019 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information