DELPHIC DIAGNOSTICS LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1126 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/12/1010 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2010:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/07/102 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010:LIQ. CASE NO.1

View Document

09/02/109 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/01/1029 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1018 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 26A ALBEMARLE STREET LONDON W1S 4HY

View Document

07/12/097 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00009237

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED ALUN HENRY WILLIAMS

View Document

29/06/0929 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/092 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED DR KEVIN ALAN BRYETT

View Document

08/07/088 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED DELPHIC EUROPE LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: G OFFICE CHANGED 04/09/06 4TH FLOOR ST ALPHASE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SHARES AGREEMENT OTC

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 SUB DIV 28/09/05

View Document

14/10/0514 October 2005 S-DIV 28/09/05

View Document

03/10/053 October 2005 SHARES SUB DIVIDED 17/05/05

View Document

03/10/053 October 2005 S-DIV 17/05/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

05/10/045 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

20/08/0320 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 10 BROOMFIELD AVENUE PALMERS GREEN LONDON N13 4JN

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 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