DELVIEW LIMITED

05472151
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

Documents

Documents
Date Category Description Pages
02 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jul 2017 accounts Annual Accounts 8 Buy now
14 Jul 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Norman Henry Slater) 2 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 officers Appointment of director (Mr Thomas Welsh) 2 Buy now
05 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2014 officers Termination of appointment of director (Sheila Braude) 1 Buy now
12 Mar 2014 officers Termination of appointment of secretary (Sheila Braude) 1 Buy now
28 Oct 2013 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 6 Buy now
17 May 2013 officers Appointment of director (Mr Nicholas Maurice Slater) 2 Buy now
17 May 2013 officers Termination of appointment of director (Monica Slater) 1 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
23 Sep 2010 accounts Annual Accounts 7 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Wendy Brooker) 1 Buy now
18 Sep 2009 accounts Annual Accounts 5 Buy now
25 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 4 Buy now
09 Jul 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
09 Jul 2008 officers Director's change of particulars / norman slater / 01/06/2007 1 Buy now
16 Apr 2008 officers Director's change of particulars / monica slater / 01/01/2008 1 Buy now
18 Mar 2008 officers Director and secretary appointed sheila braude 5 Buy now
18 Mar 2008 officers Appointment terminated director and secretary maureen hurworth 2 Buy now
26 Nov 2007 accounts Annual Accounts 4 Buy now
26 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
10 May 2007 officers New secretary appointed 1 Buy now
23 Apr 2007 capital Ad 01/12/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
03 Nov 2006 resolution Resolution 1 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
18 Aug 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
25 Aug 2005 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New director appointed 3 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 officers New secretary appointed;new director appointed 3 Buy now
06 Jun 2005 incorporation Incorporation Company 15 Buy now