DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14

View Document

30/06/2130 June 2021 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-30

View Document

02/01/132 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009

View Document

04/09/094 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/11/082 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008

View Document

17/01/0817 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/07/0720 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0711 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/07/0613 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/063 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP

View Document

24/01/0524 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0510 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

10/01/0510 January 2005 DECLARATION OF SOLVENCY

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED ALUMINIUM WIRE & CABLE COMPANY L IMITED CERTIFICATE ISSUED ON 24/10/02

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 22/03/00

View Document

31/03/0031 March 2000 S80A AUTH TO ALLOT SEC 21/03/00

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 ADOPT MEM AND ARTS 24/04/90

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: GUISELEY LEEDS LS20 9NZ

View Document

10/10/8910 October 1989 AUDITOR'S RESIGNATION

View Document

06/10/896 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 SECRETARY RESIGNED

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/07/8530 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

22/03/8322 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/04/8222 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

23/06/8123 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/05/8016 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

18/01/8018 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

12/07/7812 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/08/7731 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

17/07/7617 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

28/11/4628 November 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information