DELTIC COMPUTERS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1311 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LLOYD BUTLER / 23/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILSON / 23/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BUTLER / 23/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RUFFELL / 23/09/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: G OFFICE CHANGED 18/04/03 13 SHIRLEY ROAD ENFIELD MIDDLESEX EN2 6SB

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9923 September 1999 Incorporation

View Document


More Company Information