- Company Overview for DELTA HARDWARE LIMITED (06942667)
- Filing history for DELTA HARDWARE LIMITED (06942667)
- People for DELTA HARDWARE LIMITED (06942667)
- More for DELTA HARDWARE LIMITED (06942667)
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) |
---|---|---|---|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AP01 | Appointment of Lidia Margaret Bromley as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Tina Verdonk as a director | |
05 Oct 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Tina Verdonk on 1 January 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | CH01 | Director's details changed for Tina Verdonk on 16 May 2011 | |
16 May 2011 | AD01 | Registered office address changed from 6 Newbridge Close Brookvale Runcorn Cheshire WA7 6AU United Kingdom on 16 May 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Henry Perry as a director | |
25 Oct 2010 | AP01 | Appointment of Tina Verdonk as a director | |
24 Sep 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Henry Perry on 24 June 2010 | |
18 Aug 2009 | 288b | Appointment terminated director leslie moughtin | |
18 Aug 2009 | 288a | Director appointed henry perry | |
24 Jun 2009 | NEWINC | Incorporation |