DELTA DESIGN & PRINT LTD

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

29/11/2129 November 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-29

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-09-29

View Document

12/12/1912 December 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNITS 14A & 14B DEANFIELD MILLS ASQUITH AVENUE, MORLEY LEEDS WEST YORKSHIRE LS27 9QS

View Document

14/10/1914 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/1914 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1914 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/05/1925 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/04/181 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN PARKER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN PARKER

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/06/174 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALSH

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/09/1124 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COULTATE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR MARK JASON COULTATE

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: UNIT 5 FELNEX CLOSE LEEDS WEST YORKSHIRE LS9 0SR

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: DEANFIELD MILLS ASQUITH AVENUE MORLEY WEST YORKSHIRE LS27 9QS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED A J TYPESETTING LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED DEALPRINT LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 28/09/95

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 47/9 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 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