DELTA FIRE AND SECURITY PROTECTION LTD

Company Documents

DateDescription
22/07/1022 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1022 April 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

03/08/093 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/07/0931 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/07/0921 July 2009 ORDER OF COURT TO WIND UP

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TT UNITED KINGDOM

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT JONES

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC FUSSELL

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA ASHWORTH

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM LINK 665 THE A56 HASLINGDEN ROSSENDALE LANCS BB4 5HU

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: LINK 665 THE A56 HASLINGDEN ROSSENDALE LANCS BB4 6HU

View Document

07/12/057 December 2005 COMPANY NAME CHANGED DELTA SECURITY FIRE AND PROTECTI ON LTD CERTIFICATE ISSUED ON 07/12/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: MICKLEDORE COACH HOUSE HASLINGDEN OLD ROAD ROSSENDALE LANCASHIRE BB4 8RS

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED DELTA ALARM SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: FEARNS HALL BOOTH ROAD STACKSTEADS BACUP LANCASHIRE OL13 0FH

View Document

06/03/046 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 157 MILNROW ROAD SHAW OLDHAM LANCS OL2 7TN

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/03/968 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/968 March 1996 Incorporation

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