DELTA RESOURCE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
20/03/2420 March 2024 | Application to strike the company off the register |
20/03/2420 March 2024 | Termination of appointment of Michael Denis Glover as a director on 2024-03-10 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/09/198 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/08/1728 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | DIRECTOR APPOINTED MRS ELIZABETH GLOVER |
21/03/1621 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GLOVER / 10/08/2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/08/1410 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/08/1317 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | 20/02/13 STATEMENT OF CAPITAL GBP 2 |
20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/02/1217 February 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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