- Company Overview for DELTA COMPONENTS EUROPE LIMITED (03274681)
- Filing history for DELTA COMPONENTS EUROPE LIMITED (03274681)
- People for DELTA COMPONENTS EUROPE LIMITED (03274681)
- Charges for DELTA COMPONENTS EUROPE LIMITED (03274681)
- More for DELTA COMPONENTS EUROPE LIMITED (03274681)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2013 | DS01 | Application to strike the company off the register | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Jan 2013 | TM02 | Termination of appointment of Mca Registrars Limited as a secretary on 25 November 2010 | |
03 Jan 2013 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
15 Aug 2012 | TM01 | Termination of appointment of David Robert Hardy as a director on 1 February 2012 | |
23 Nov 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
14 Dec 2010 | AP03 | Appointment of Paul Mercer as a secretary | |
14 Dec 2010 | AD01 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 14 December 2010 | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
08 Dec 2009 | CH04 | Secretary's details changed for Mca Registrars Limited on 3 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Peter George Bowers on 3 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Paul Mercer on 3 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for David Robert Hardy on 3 December 2009 | |
26 May 2009 | AA | Accounts made up to 31 August 2008 | |
09 Dec 2008 | 363a | Return made up to 06/11/08; full list of members | |
09 Dec 2008 | 288c | Secretary's Change of Particulars / mca registrars LIMITED / 14/02/2008 / HouseName/Number was: , now: stanley house; Street was: temple house, now: 49 dartford road; Area was: 34-36 high street, now: ; Post Code was: TN13 1JG, now: TN13 3TE; Country was: , now: united kingdom | |
02 Jul 2008 | AA | Accounts made up to 31 August 2007 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from temple house, 34-36 high street sevenoaks kent TN13 1JG | |
11 Dec 2007 | 363a | Return made up to 06/11/07; full list of members |