DELTALEASE VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/9425 November 1994 APPOINTMENT OF LIQUIDATOR

View Document

26/08/9426 August 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM:
GROUND FLOOR
ELLISON HOUSE
2 OSBORNE RD JESMOND
NEWCASTLE UPON TYNE NE2 2AA

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 ALTER MEM AND ARTS 10/05/91

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/02/9013 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM:
36 COLLINGWOOD STREET
NEWCASTLE-UPON-TYNE
NE1 1JF

View Document

17/03/8917 March 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM:
87 TAVISTOCK ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 3HY

View Document

17/03/8917 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

06/03/896 March 1989 COMPANY NAME CHANGED
TIMEROTOR LIMITED
CERTIFICATE ISSUED ON 07/03/89

View Document

06/01/886 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM:
37 GROAT MARKET
NEWCASTLE UPON TYNE
NE1 1UG

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM:
13 FOUNDRY LANE
NEWCASTLE UPON TYNE
NE6 1LH

View Document

16/08/8616 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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