DELPEX LIMITED

06476370
17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA

Documents

Documents
Date Category Description Pages
10 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
10 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Sep 2013 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2013 resolution Resolution 1 Buy now
19 Sep 2013 officers Termination of appointment of director (Ray Thompson) 2 Buy now
19 Sep 2013 officers Appointment of director (Kathleen Thompson) 3 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
01 Feb 2013 officers Change of particulars for director (Ray Thompson) 2 Buy now
10 Dec 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 officers Change of particulars for director (Ray Thompson) 2 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 accounts Annual Accounts 3 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for corporate secretary (Kirkcourt Limited) 2 Buy now
18 May 2010 officers Change of particulars for director (Ray Thompson) 2 Buy now
14 May 2010 officers Appointment of director (Ray Thompson) 1 Buy now
30 Apr 2010 officers Termination of appointment of director (Raymond Thompson) 1 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 officers Change of particulars for director (Raymond Thompson) 2 Buy now
19 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
19 Jan 2009 officers Director's change of particulars / raymond thampson / 19/01/2009 1 Buy now
27 Dec 2008 accounts Annual Accounts 3 Buy now
13 Feb 2008 officers New director appointed 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 capital Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 1 Buy now
13 Feb 2008 officers Director resigned 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 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