- Company Overview for DELTA TECHNOLOGY & SOFTWARE SERVICES LIMITED (06893306)
- Filing history for DELTA TECHNOLOGY & SOFTWARE SERVICES LIMITED (06893306)
- People for DELTA TECHNOLOGY & SOFTWARE SERVICES LIMITED (06893306)
- Insolvency for DELTA TECHNOLOGY & SOFTWARE SERVICES LIMITED (06893306)
- More for DELTA TECHNOLOGY & SOFTWARE SERVICES LIMITED (06893306)
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) |
---|---|---|---|
13 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2012 | |
13 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2011 | AD01 | Registered office address changed from Dimon Place Riverside Way Camberley Surrey GU15 3YF on 10 November 2011 | |
10 Nov 2011 | 4.70 | Declaration of solvency | |
10 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | CH01 | Director's details changed for Simon Mark Usher on 11 August 2011 | |
05 May 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
03 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Aug 2010 | AD04 | Register(s) moved to registered office address | |
06 Aug 2010 | TM01 | Termination of appointment of Derek Spong as a director | |
06 Aug 2010 | AP01 | Appointment of Simon Mark Usher as a director | |
14 Jul 2010 | AD01 | Registered office address changed from Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER on 14 July 2010 | |
28 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2010 | AD02 | Register inspection address has been changed | |
01 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
25 May 2010 | TM01 | Termination of appointment of Kim Batcheler as a director | |
06 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Kim Clive Batcheler on 30 April 2010 | |
11 Dec 2009 | AP01 | Appointment of Joan Teresa Goulden as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Carol Hosier as a director | |
24 Jul 2009 | 288c | Director's Change of Particulars / jose costa garcia / 22/07/2009 / HouseName/Number was: glendale, now: forest lodge; Street was: shinfield road, now: west end road; Area was: shinfield, now: mortimer common; Post Code was: RG2 9BE, now: RG7 3TP | |
09 Jun 2009 | 88(2) | Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100 | |
09 Jun 2009 | RESOLUTIONS |
Resolutions
|