- Company Overview for OPSEC DELTA LIMITED (03571284)
- Filing history for OPSEC DELTA LIMITED (03571284)
- People for OPSEC DELTA LIMITED (03571284)
- Charges for OPSEC DELTA LIMITED (03571284)
- More for OPSEC DELTA LIMITED (03571284)
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) |
---|---|---|---|
10 Dec 2002 | 287 | Registered office changed on 10/12/02 from: unit 1 tolson mill lichfield street, fazeley tamworth staffordshire B78 3QA | |
14 Jul 2002 | AA | Accounts for a small company made up to 31 August 2001 | |
24 May 2002 | 363s | Return made up to 17/05/02; full list of members | |
04 Jul 2001 | AA | Total exemption small company accounts made up to 31 August 2000 | |
24 May 2001 | 363s | Return made up to 28/05/01; full list of members | |
17 Oct 2000 | 88(2)R | Ad 30/07/99--------- £ si 98@1 | |
03 Oct 2000 | 363s |
Return made up to 28/05/00; full list of members
|
|
06 Apr 2000 | AA | Accounts for a small company made up to 31 August 1999 | |
20 Aug 1999 | CERTNM | Company name changed chess sales and marketing LTD.\certificate issued on 23/08/99 | |
11 Aug 1999 | 288a | New director appointed | |
11 Aug 1999 | 287 | Registered office changed on 11/08/99 from: maleesh stourbridge road wombourne staffordshire WV5 9BN | |
29 Jun 1999 | 363s | Return made up to 28/05/99; full list of members | |
16 Oct 1998 | 225 | Accounting reference date extended from 31/05/99 to 31/08/99 | |
14 Oct 1998 | 287 | Registered office changed on 14/10/98 from: 10-11 mill house tolson industrial estate fazeley tamworth staffordshire B78 3QA | |
14 Oct 1998 | 288b | Director resigned | |
14 Oct 1998 | 288b | Secretary resigned;director resigned | |
14 Oct 1998 | 288a | New secretary appointed;new director appointed | |
14 Oct 1998 | 288a | New director appointed | |
01 Sep 1998 | CERTNM | Company name changed speed 7138 LIMITED\certificate issued on 02/09/98 | |
12 Aug 1998 | 288b | Secretary resigned | |
12 Aug 1998 | 288b | Director resigned | |
12 Aug 1998 | 288a | New secretary appointed;new director appointed | |
12 Aug 1998 | 288a | New director appointed | |
05 Aug 1998 | 287 | Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ | |
28 May 1998 | NEWINC | Incorporation |