Advanced company searchLink opens in new window

DALETECH SERVICES LTD

Company number 05953514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AA Accounts for a dormant company made up to 31 October 2008
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2009 288a Director appointed mr frederic marie joseph
29 Apr 2009 363a Return made up to 03/10/08; full list of members
29 Apr 2009 288b Appointment Terminated Director emmanuel tortosa
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 287 Registered office changed on 27/02/2009 from expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH
09 Dec 2008 288a Director appointed mr emmanuel tortosa
08 Dec 2008 288b Appointment Terminated Director frederic marie-joseph
31 Oct 2008 363a Return made up to 03/10/07; full list of members
29 Oct 2008 AA Accounts made up to 31 October 2007
24 Oct 2008 288c Director's Change of Particulars / frederic marie-joseph / 24/10/2008 / HouseName/Number was: , now: 39; Street was: 69 rue vasco de gama, now: rue de goarem dro; Post Town was: paris, now: quimper; Region was: ile de france 75015, now: bretagne; Post Code was: , now: 29000
24 Oct 2008 288a Secretary appointed mr emmanuel tortosa
07 Jan 2008 288b Secretary resigned
07 Jan 2008 287 Registered office changed on 07/01/08 from: 2 southfield road westbury-on-trym bristol BS9 3BH
10 Oct 2006 88(2)R Ad 03/10/06--------- £ si 8@1=8 £ ic 2/10
10 Oct 2006 287 Registered office changed on 10/10/06 from: 74 botley road chesham HP5 1XG
10 Oct 2006 288a New director appointed
09 Oct 2006 288a New secretary appointed
09 Oct 2006 288b Secretary resigned
09 Oct 2006 288b Director resigned
03 Oct 2006 NEWINC Incorporation