SKANEM DELTA LABEL SYSTEMS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

30/12/2130 December 2021 Termination of appointment of Philip Llewellyn as a secretary on 2021-12-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/12/1321 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM PRINCESWAY CENTRAL TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0TU

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED DELTA LABEL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 S386 DISP APP AUDS 15/11/02

View Document

06/12/026 December 2002 S386 DISP APP AUDS 15/11/02

View Document

14/11/0214 November 2002 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

20/02/0220 February 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 01/11/97

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ALTER MEM AND ARTS 15/04/91

View Document

22/08/9122 August 1991 NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/919 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 26 THURSBURY ROAD CROFT INDUSTRIAL ESTATE BROMBOROUGH WIRRAL L62 3PW

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/11/8914 November 1989 NC INC ALREADY ADJUSTED 27/10/89

View Document

14/11/8914 November 1989 DIRS AUTH TO ALLOT SHAR 27/10/89

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 ALTER MEM AND ARTS 090289

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8910 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/09/8722 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: 89 VAUXHALL ROAD LIVERPOOL L3 6HU

View Document

14/01/8714 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/12/865 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

28/08/8628 August 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/08/8613 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/06/8225 June 1982 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