FOUR DELTA CONSULTING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 APPLICATION FOR STRIKING-OFF

View Document

09/08/139 August 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

01/06/131 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW LESLIE RABONE / 28/05/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KENNETH RABONE / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KENNETH RABONE / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH LESLIE RABONE / 28/05/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH LESLIE RABONE / 25/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW LESLIE RABONE / 25/05/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KENNETH RABONE / 25/05/2010

View Document

05/07/105 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KENNETH RABONE / 25/05/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/03/091 March 2009 DIRECTOR APPOINTED MR JEREMY ANDREW LESLIE RABONE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RABONE / 22/08/2008

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RABONE / 22/08/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

20/01/0420 January 2004

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 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