DELPHI PROPERTIES HOLDINGS LIMITED

05394557
8 EBOR COURT REDHOUSE INTERCHANGE ADWICK-LE-S DONCASTER SOUTH YORKSHIRE DN6 7FE

Documents

Documents
Date Category Description Pages
28 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 19 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Paul Walker) 1 Buy now
26 Apr 2012 accounts Annual Accounts 20 Buy now
17 Jan 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 officers Change of particulars for secretary (Paul Walker) 2 Buy now
16 Jan 2012 officers Change of particulars for director (Mr Jonathan Hugh Massey) 2 Buy now
16 Jan 2012 officers Change of particulars for director (Mr William Robert Barnes) 2 Buy now
11 Apr 2011 accounts Annual Accounts 12 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
15 Apr 2010 accounts Annual Accounts 12 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
14 Oct 2009 officers Change of particulars for secretary (Paul Walker) 1 Buy now
14 Oct 2009 officers Change of particulars for director (Jonathan Hugh Massey) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Lord Graham Kirkham) 2 Buy now
14 Oct 2009 officers Change of particulars for director (William Robert Barnes) 2 Buy now
06 Jul 2009 resolution Resolution 13 Buy now
25 Jun 2009 capital Nc inc already adjusted 20/05/09 1 Buy now
25 Jun 2009 capital S-div 1 Buy now
25 Jun 2009 incorporation Memorandum Articles 10 Buy now
25 Jun 2009 resolution Resolution 2 Buy now
12 Jun 2009 officers Secretary appointed paul walker 1 Buy now
10 Jun 2009 officers Appointment terminated secretary barry todhunter 1 Buy now
14 Apr 2009 accounts Annual Accounts 11 Buy now
14 Jan 2009 annual-return Return made up to 19/12/08; full list of members 10 Buy now
08 Oct 2008 incorporation Memorandum Articles 39 Buy now
25 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 accounts Annual Accounts 11 Buy now
03 Jan 2008 annual-return Return made up to 19/12/07; full list of members 7 Buy now
16 Jan 2007 annual-return Return made up to 19/12/06; no change of members 7 Buy now
15 Jan 2007 accounts Annual Accounts 11 Buy now
13 Nov 2006 accounts Accounting reference date extended from 31/03/06 to 31/07/06 1 Buy now
05 Apr 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
31 May 2005 officers Secretary resigned 1 Buy now
31 May 2005 officers New secretary appointed 2 Buy now
04 Apr 2005 mortgage Particulars of mortgage/charge 8 Buy now
01 Apr 2005 officers New director appointed 4 Buy now
16 Mar 2005 incorporation Incorporation Company 48 Buy now