Dellmark Investments Ltd

04935184
12-13 Conduit Street W1S 2XH

Documents

Documents
Date Category Description Pages
18 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
20 Jul 2009 accounts Annual Accounts 5 Buy now
16 Oct 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
25 Feb 2008 accounts Annual Accounts 9 Buy now
17 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
15 Oct 2007 officers New secretary appointed 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 officers New director appointed 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
02 May 2007 accounts Annual Accounts 10 Buy now
24 Oct 2006 annual-return Return made up to 16/10/06; full list of members 6 Buy now
11 Sep 2006 accounts Annual Accounts 9 Buy now
15 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
25 Oct 2005 annual-return Return made up to 16/10/05; full list of members 6 Buy now
29 Jan 2005 accounts Annual Accounts 9 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
25 Jun 2004 officers New secretary appointed 2 Buy now
25 Jun 2004 officers New director appointed 2 Buy now
08 Jun 2004 capital Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 May 2004 address Registered office changed on 28/05/04 from: bath house 52 holborn viaduct london EC1A 2FD 1 Buy now
28 May 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
28 May 2004 officers Director resigned 1 Buy now
28 May 2004 officers Secretary resigned 1 Buy now
13 Jan 2004 address Registered office changed on 13/01/04 from: the maltings 57 bath street gravesend kent DA11 0DF 1 Buy now
31 Dec 2003 address Registered office changed on 31/12/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
16 Oct 2003 incorporation Incorporation Company 0 Buy now