DELTAMOVE (REMOVALS AND STORAGE) LTD

Company Documents

DateDescription
30/10/1230 October 2012 STRUCK OFF AND DISSOLVED

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE ADAMS / 27/03/2010

View Document

28/06/1028 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/05/0916 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY JULIET ADAMS

View Document

06/08/086 August 2008 COMPANY NAME CHANGED DELTAMOVE LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM 7 CLARE TERRACE CARTERTON SOUTH INDUSTRIAL ESTATE CARTERTON OXFORDSHIRE OX18 3ES

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 COMPANY NAME CHANGED DELTA MOVE LIMITED CERTIFICATE ISSUED ON 17/09/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/06/02

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

27/08/0227 August 2002

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 COMPANY NAME CHANGED CITY OF PRESTON FINANCIAL SOLUTI ONS LIMITED CERTIFICATE ISSUED ON 16/08/02

View Document

27/03/0227 March 2002 Incorporation

View Document

27/03/0227 March 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