DELTA SOFTWARE LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved following liquidation

View Document

07/12/217 December 2021 Final Gazette dissolved following liquidation

View Document

28/07/2128 July 2021 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28

View Document

12/07/2112 July 2021 Appointment of a voluntary liquidator

View Document

12/07/2112 July 2021 Removal of liquidator by court order

View Document

13/04/1913 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2019:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008101

View Document

29/01/1929 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LIMITED

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2018:LIQ. CASE NO.1

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ESSEX CO7 6LZ

View Document

16/02/1716 February 2017 DECLARATION OF SOLVENCY

View Document

16/02/1716 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

16/02/1716 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1717 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 142389

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSSELL

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

18/06/1318 June 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WITHEROW / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BROWN / 12/12/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM WHITWOOD LODGE WHITWOOD LANE WHITWOOD WAKEFIELD WF10 5QD ENGLAND

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLIARD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR LANCE BENNETT

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY LANCE BENNETT

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 COMPANY NAME CHANGED ELABORATE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/09/02

View Document

02/09/022 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

12/08/0212 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 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