DELTA ENGINEERING (GB) LIMITED

Company Documents

DateDescription
19/07/2119 July 2021 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Final Gazette dissolved following liquidation

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM CHRISTMAS HILL COTTAGE LINLEY BROOK BRIDGNORTH WV16 4SZ ENGLAND

View Document

10/03/2010 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 23 PLANETARY BUSINESS CENTRE PLANETARY ROAD WILLENHALL WEST MIDLANDS WV13 3SW ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM BENTLEY MILL CLOSE BENTLEY MILL WAY WALSALL WEST MIDLANDS WS2 0BN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBBINS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBBINS

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 51

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1413 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JORDAN / 26/06/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JORDAN / 26/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JORDAN / 26/06/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM SUITE 207 IMEX SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WV2 4PG

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/11/942 November 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/08 TO 31/07

View Document

18/07/9418 July 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94

View Document

03/05/943 May 1994 FIRST GAZETTE

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: SUITE 107 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WV2 4PG

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 57,NEW ROAD WILLENHALL WEST MIDLANDS

View Document

17/02/9317 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 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