DELTA PROPERTY INVESTMENTS PLC

04382484
44 GOODHART PLACE LONDON E14 8EG E14 8EG

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Dec 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2011 officers Termination of appointment of director (Peter Cullen) 1 Buy now
18 Feb 2011 officers Appointment of director (Ms Jane Margaret Anne Macdonald) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Floyd Derek Martin Scott Macdonald) 1 Buy now
17 Feb 2011 restoration Restoration Order Of Court 4 Buy now
02 Jun 2009 gazette Gazette Dissolved Compulsary 1 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 3 vaughan avenue tonbridge kent TN10 4EB 1 Buy now
18 Sep 2008 officers Appointment terminated secretary lorraine young 1 Buy now
25 Mar 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 8 Buy now
11 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Mar 2007 accounts Annual Accounts 8 Buy now
21 Mar 2007 annual-return Return made up to 27/02/07; full list of members 7 Buy now
17 Mar 2006 annual-return Return made up to 27/02/06; full list of members 7 Buy now
17 Oct 2005 accounts Annual Accounts 8 Buy now
30 Sep 2005 officers Director's particulars changed 1 Buy now
17 Mar 2005 officers Director's particulars changed 1 Buy now
17 Mar 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
12 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2004 officers Director's particulars changed 1 Buy now
14 Sep 2004 accounts Annual Accounts 8 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
17 Jun 2004 capital Ad 15/04/04--------- £ si 17998@1=17998 £ ic 18000/35998 2 Buy now
17 Jun 2004 officers New secretary appointed 2 Buy now
17 Jun 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
17 Jun 2004 officers Director's particulars changed 1 Buy now
17 Jun 2004 annual-return Return made up to 27/02/04; full list of members 8 Buy now
07 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
12 Mar 2004 accounts Annual Accounts 8 Buy now
30 Aug 2003 mortgage Particulars of mortgage/charge 5 Buy now
19 Jun 2003 annual-return Return made up to 27/02/03; full list of members 8 Buy now
29 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
22 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
22 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
22 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
12 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2003 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
30 Jan 2003 incorporation Application To Commence Business 2 Buy now
04 Dec 2002 mortgage Particulars of mortgage/charge 4 Buy now
04 Dec 2002 mortgage Particulars of mortgage/charge 4 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
06 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
01 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: 280 grays inn road london WC1X 8EB 1 Buy now
26 Mar 2002 officers New secretary appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
27 Feb 2002 incorporation Incorporation Company 15 Buy now