DELTA PROCESS SYSTEMS LTD

Company Documents

DateDescription
07/10/247 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

18/10/2118 October 2021 Liquidators' statement of receipts and payments to 2021-08-17

View Document

23/12/1923 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2019:LIQ. CASE NO.1

View Document

02/11/182 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2018:LIQ. CASE NO.1

View Document

01/11/171 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

31/10/1631 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016

View Document

28/08/1528 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1528 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

28/08/1528 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM OLD WALSALL ROAD HAMPSTEAD BIRMINGHAM WEST MID B42 1EA

View Document

24/06/1524 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MELLER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MELLER

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026951600003

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP FREED

View Document

04/04/134 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED PHILIP FREED

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

04/08/104 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 608

View Document

18/03/1018 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/01/102 January 2010 01/06/09 STATEMENT OF CAPITAL GBP 601

View Document

21/12/0921 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: BURNTWOOD INDUSTRIAL ESTATE MOUNT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AX

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 AUDITOR'S RESIGNATION

View Document

10/03/9910 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 28 MAYBROOK ROAD BROWNHILLS WEST MIDLANDS WS8 7DG

View Document

17/03/9817 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED DELTA INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 SECRETARY RESIGNED

View Document

09/03/929 March 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