DELVETERM LIMITED

Company Documents

DateDescription
09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS ANDRE DURAND / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 WEALD POST OFFICE WINDMILL ROAD SEVENOAKS KENT TN14 6PH

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: G OFFICE CHANGED 23/09/98 THE OAST CHARCOTT FARM CHARCOTT LEIGH TONBRIDGE KENT TN11 8LG

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 21 COLLEGE AVENUE TONBRIDGE KENT TN9 2NR

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: G OFFICE CHANGED 07/12/92 2 SOUTH SQUARE GRAYS INN LONDON WC1R 5HR

View Document

10/04/9210 April 1992 S386 DISP APP AUDS 17/03/92

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: G OFFICE CHANGED 09/01/92 2 BACHES STREET LONDON N1 6UB

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/913 December 1991 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