DELTA COMMUNICATIONS (U.K.) LIMITED
Company Documents
Date | Description |
---|---|
24/10/2124 October 2021 | Final Gazette dissolved following liquidation |
24/10/2124 October 2021 | Final Gazette dissolved following liquidation |
24/07/2124 July 2021 | Return of final meeting in a creditors' voluntary winding up |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041460880002 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY DEBORAH PUIU |
15/03/1115 March 2011 | SECRETARY APPOINTED MRS BERYL JOAN PUIU |
02/02/112 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCOTT PUIU / 22/01/2010 |
01/02/101 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR'S PARTICULARS ANTHONY PUIU |
16/03/0916 March 2009 | SECRETARY'S PARTICULARS DEBORAH PUIU |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0710 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 10 GARDEN COURT TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BH |
24/01/0524 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | SECRETARY RESIGNED |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/01/0418 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH |
13/06/0313 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/01/0227 January 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
14/03/0114 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0116 February 2001 | NEW SECRETARY APPOINTED |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH |
31/01/0131 January 2001 | DIRECTOR RESIGNED |
31/01/0131 January 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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