DELTA COMMUNICATIONS (U.K.) LIMITED

Company Documents

DateDescription
24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/07/2124 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
WELTECH CENTRE
RIDGEWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 2AA

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041460880002

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH PUIU

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MRS BERYL JOAN PUIU

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCOTT PUIU / 22/01/2010

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S PARTICULARS ANTHONY PUIU

View Document

16/03/0916 March 2009 SECRETARY'S PARTICULARS DEBORAH PUIU

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 10 GARDEN COURT TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BH

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 116 TOTTERIDGE LANE LONDON N20 8JH

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 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