DELTA TECHNOLOGIES (UK) LTD

Company Documents

DateDescription
27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1619 December 2016 APPLICATION FOR STRIKING-OFF

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MARKEY

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
UNIT 33 WESTMINSTER INDUSTRIAL
PARK, ROSSFIELD ROAD
ELLESMERE PORT
WIRRAL
CH65 3DU

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MARK O'MEARA

View Document

04/07/164 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRY / 24/05/2010

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 35, WESTMINSTER INDUSTRIAL PARK, ROSSFIELD ROAD ELLESMERE PORT WIRRAL CH65 3DU

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 21/04/08

View Document

07/05/087 May 2008 GBP NC 3/4 21/04/2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BILES

View Document

24/05/0724 May 2007 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