DELTIC HANLEY LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/19

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED DELTIC NORWICH LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

23/02/1923 February 2019 Annual accounts for year ending 23 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

07/11/187 November 2018 COMPANY NAME CHANGED DELTIC SPV3 LIMITED CERTIFICATE ISSUED ON 07/11/18

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED RANIMUL 12 LIMITED CERTIFICATE ISSUED ON 18/05/18

View Document

24/02/1824 February 2018 Annual accounts for year ending 24 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DELTIC GROUP LIMITED

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY YOUNG

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ALEX MILLINGTON

View Document

25/02/1725 February 2017 Annual accounts for year ending 25 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS KELLY ANNE YOUNG

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK MARKS / 06/01/2016

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES MK13 8LW

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14

View Document

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR RUSSELL MARGERRISON

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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