DELTA CORE GROUP LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Completion of winding up

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 132 1ST FLOOR STRATFORD ROAD SPARKHILL BIRMINGHAM B11 1AJ ENGLAND

View Document

08/05/208 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID HUSSAIN

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER GREEN

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR SAJID HUSSAIN

View Document

08/05/208 May 2020 CESSATION OF ROGER RAYMOND GREEN AS A PSC

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER RAYMOND GREEN

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2 FLOYER RD BIRMINGHAM B10 9PU UNITED KINGDOM

View Document

27/11/1927 November 2019 CESSATION OF ROGER RAYMOND GREEN AS A PSC

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

29/10/1929 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 COMPANY NAME CHANGED BUSINESS PLANS CONSULTANTS LTD CERTIFICATE ISSUED ON 22/10/18

View Document

19/10/1819 October 2018 CESSATION OF BRIAN JAMES AS A PSC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN JAMES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER RAYMOND GREEN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ROGER RAYMOND GREEN

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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