DELTA HOUSE INSTALLATIONS LIMITED



Company Documents

DateDescription
23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

15/08/1215 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG

View Document

26/01/1226 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

29/11/1129 November 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008960

View Document

27/07/1127 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

07/01/107 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/01/107 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009072,00008960

View Document

07/01/107 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/047 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: GREENWOOD HOUSE 9 BLUETT STREET MAIDSTONE KENT ME14 2UG

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 08/10/97

View Document



29/05/9729 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 7/9,CROW LANE ROCHESTER KENT ME1 1RF

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/10/9414 October 1994 S252 DISP LAYING ACC 26/08/94 S366A DISP HOLDING AGM 26/08/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 07/07/93

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: SUITE 4 MAYPOLE HOUSE MAYPOLE ROAD EAST GRINSTEAD, SUSSEX RH19 1HU

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/06/9217 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: G OFFICE CHANGED 11/11/91 WHEELWRIGHTS THE GREEN BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LT

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: G OFFICE CHANGED 12/03/90 MILL HOUSE 162 PRATLING STREET AYLESFORD MAIDSTONE KENT ME20 7DH

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: G OFFICE CHANGED 05/10/87 13 ALBION PLACE SITTINGBOURNE ROAD MAIDSTONE KENT

View Document

20/03/8720 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/08/805 August 1980 CERTIFICATE OF 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