DELPO LIMITED

06476255
ANGLO DAL HOUSE, 5 SPRING VILLA PARK, SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
26 May 2011 officers Change of particulars for director (Leslie Barker) 2 Buy now
20 Jan 2011 annual-return Annual Return 3 Buy now
19 Jan 2011 accounts Annual Accounts 3 Buy now
06 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
26 Jan 2010 accounts Annual Accounts 3 Buy now
26 Nov 2009 officers Change of particulars for director (Leslie Barker) 2 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
06 Mar 2008 officers Director's Change of Particulars / leslie barker / 06/03/2008 / HouseName/Number was: , now: 14; Street was: 5 chelsea court marlborough drive, now: trinity mews; Post Code was: DL1 5YE, now: DL3 7XB; Country was: , now: united kingdom 1 Buy now
13 Feb 2008 capital Ad 17/01/08--------- £ si 1@1=1 £ ic 2/3 1 Buy now
13 Feb 2008 officers New director appointed 1 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: 8-10 stamford hill london N16 6XZ 1 Buy now
13 Feb 2008 capital Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 1 Buy now
13 Feb 2008 accounts Accounting reference date shortened from 31/01/09 to 31/03/08 1 Buy now
13 Feb 2008 officers Director resigned 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
17 Jan 2008 incorporation Incorporation Company 14 Buy now