DELTA ROOFING DISTRIBUTION LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 ORDER OF COURT TO WIND UP

View Document

12/02/1312 February 2013 NOTICE OF WINDING UP ORDER

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA WRAGG

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS LINDA WRAGG

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRAGG

View Document

21/12/1121 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WRAGG / 15/09/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL THOMAS WRAGG / 20/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS WRAGG / 20/05/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL THOMAS WRAGG / 20/05/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL THOMAS WRAGG / 20/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAM NG18 1GX

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR DANIEL THOMAS WRAGG

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR LINDA WRAGG

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 � IC 95001/1001 30/06/07 � SR 94000@1=94000

View Document

24/08/0724 August 2007 � NC 100010/100000 30/06/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 17/12/02

View Document

23/01/0323 January 2003 � NC 100000/100010 17/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: G OFFICE CHANGED 13/04/01 54/56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

21/08/0021 August 2000 � NC 12100/100000 30/06

View Document

21/08/0021 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9827 January 1998 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: G OFFICE CHANGED 27/04/97 LATHAM HOUSE 243 LONDON ROAD SHEFFIELD S2 4NF

View Document

22/04/9722 April 1997 FIRST GAZETTE

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 AUDITOR'S RESIGNATION

View Document

30/12/9530 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

02/11/952 November 1995 � NC 10000/12100 20/10/

View Document

05/07/955 July 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/05/9424 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: G OFFICE CHANGED 12/10/93 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/09/9330 September 1993 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