- Company Overview for DELTA SPA OPERATIONS LIMITED (06488772)
- Filing history for DELTA SPA OPERATIONS LIMITED (06488772)
- People for DELTA SPA OPERATIONS LIMITED (06488772)
- More for DELTA SPA OPERATIONS LIMITED (06488772)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | CERTNM |
Company name changed harding brothers spas operations LIMITED\certificate issued on 20/11/09
|
|
20 Nov 2009 | CONNOT | Change of name notice | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2009 | AP01 | Appointment of Mr Spencer Robert Mcguinness as a director | |
26 Oct 2009 | AP01 | Appointment of Mr Darryl James Preston as a director | |
06 Jun 2009 | 288b | Appointment Terminate, Director And Secretary Robert Neil Edmonds Logged Form | |
06 Jun 2009 | 288b | Appointment Terminate, Director Harold Gittelmon Logged Form | |
06 Jun 2009 | 288b | Appointment Terminate, Director Neil Harding Logged Form | |
12 May 2009 | 288b | Appointment Terminated Director robert edmonds | |
12 May 2009 | 288b | Appointment Terminated Director harold gittelmon | |
12 May 2009 | 288b | Appointment Terminated Secretary robert edmonds | |
12 May 2009 | 288b | Appointment Terminated Director neil harding | |
20 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
20 May 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
30 Jan 2008 | NEWINC | Incorporation |