DELTA SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/1720 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1620 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/08/1615 August 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/07/167 July 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/03/169 March 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/11/159 November 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/09/1516 September 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 5 CROWN STREET ABERDEEN AB11 6HA

View Document

06/07/156 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/03/1530 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM AIR PRODUCTS BUILDING ENTERPRISE DRIVE WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEENSHIRE AB32 6TQ

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 5 CROWN STREET ABERDEEN AB11 6HA

View Document

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM ENTERPRISE DRIVE ENTERPRISE DRIVE WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEENSHIRE AB32 6TQ SCOTLAND

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVE

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKAY

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR BLAIR GEORGE LESLIE NICHOLS

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MISS CYNTHIA ZOE ELEANOR MACLEOD

View Document

11/02/1411 February 2014 SUB-DIVISION 01/05/13

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM CRICHIEBANK BUSINESS CENTRE MILL ROAD PORT ELPHINSTONE INVERURIE ABERDEENSHIRE AB51 5NQ SCOTLAND

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR TIMOTHY FRANK LOVE

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MARTIN

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MARTIN / 28/02/2013

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

25/02/1325 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/03/108 March 2010 06/11/09 STATEMENT OF CAPITAL GBP 125

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD MCKAY / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MARTIN / 07/03/2010

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR ANDREW JAMES MARTIN

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MR ANDREW JAMES MARTIN

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY THERESE VOGT

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED DELTASTUDIOS LTD. CERTIFICATE ISSUED ON 22/01/09

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 2 SMITHYCROFT BOURTIE INVERURIE AB51 0HN

View Document

25/03/0825 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED INTERNETDBA LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 S366A DISP HOLDING AGM 25/01/02

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 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