OPSEC DELTA LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 SECTION 519

View Document

25/02/1425 February 2014 SECTION 519

View Document

14/11/1314 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1226 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 CURREXT FROM 31/03/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/05/123 May 2012 SECRETARY APPOINTED MICHAEL JOHN CURRIE

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN HAYES

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYES

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWMAN

View Document

03/05/123 May 2012 ADOPT ARTICLES 16/04/2012

View Document

03/05/123 May 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT A APOLLO PARK APOLLO LITCHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA

View Document

03/05/123 May 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MICHAEL WILLIAM ANGUS

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MICHAEL JOHN CURRIE

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 103

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED DELTA LABELLING LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

27/04/1227 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 UNIT 3 NINIAN PARK NINIAN WAY WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: G OFFICE CHANGED 10/12/02 UNIT 1 TOLSON MILL LICHFIELD STREET, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QA

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED CHESS SALES AND MARKETING LTD. CERTIFICATE ISSUED ON 23/08/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 MALEESH STOURBRIDGE ROAD WOMBOURNE STAFFORDSHIRE WV5 9BN

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: G OFFICE CHANGED 14/10/98 10-11 MILL HOUSE TOLSON INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QA

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 COMPANY NAME CHANGED SPEED 7138 LIMITED CERTIFICATE ISSUED ON 02/09/98

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: G OFFICE CHANGED 05/08/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/05/9828 May 1998 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