DELTA SYSTEMS INCORPORATED LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES KEATING / 16/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KEATING / 16/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 16/01/2015

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

19/03/1219 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM:
UNIT 5 WATERSIDE
HAMM MOOR LANE
ADDLESTONE, NR. WEYBRIDGE
SURREY KT15 2SN

View Document

31/01/9731 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 EXEMPTION FROM APPOINTING AUDITORS 12/07/91

View Document

19/07/9119 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/07/9119 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM:
UNIT D4 BARWELL BUSINESS PARK
LEATHERHEAD ROAD
CHESSINGTON
SURREY KT9 2WY

View Document

06/04/916 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM:
16 HARCOURT HOUSE
19 CAVENDISH SQUARE
LONDON
W1M 0HE

View Document

08/11/888 November 1988 COMPANY NAME CHANGED
SIDECAVE LIMITED
CERTIFICATE ISSUED ON 09/11/88

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM:
24A,CRAMBROOK ROAD
ILFORD
ESSEX
IG1 4TR

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 150888

View Document

07/09/887 September 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/8829 July 1988 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