- Company Overview for DELTA SOFTWARE SOLUTIONS LIMITED (SC227369)
- Filing history for DELTA SOFTWARE SOLUTIONS LIMITED (SC227369)
- People for DELTA SOFTWARE SOLUTIONS LIMITED (SC227369)
- Insolvency for DELTA SOFTWARE SOLUTIONS LIMITED (SC227369)
- More for DELTA SOFTWARE SOLUTIONS LIMITED (SC227369)
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) |
---|---|---|---|
20 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2016 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
15 Aug 2016 | 2.20B(Scot) | Administrator's progress report | |
07 Jul 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
09 Mar 2016 | 2.20B(Scot) | Administrator's progress report | |
09 Nov 2015 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
16 Sep 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
06 Jul 2015 | AD01 | Registered office address changed from 5 Crown Street Aberdeen AB11 6HA to 7 Queens Gardens Aberdeen AB15 4YD on 6 July 2015 | |
06 Jul 2015 | 2.11B(Scot) | Appointment of an administrator | |
30 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
08 Apr 2014 | AD01 | Registered office address changed from Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 8 April 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Feb 2014 | AD01 | Registered office address changed from 5 Crown Street Aberdeen AB11 6HA on 20 February 2014 | |
16 Feb 2014 | TM01 | Termination of appointment of Patrick Mckay as a director | |
16 Feb 2014 | TM01 | Termination of appointment of Timothy Love as a director | |
16 Feb 2014 | AP01 | Appointment of Mr Blair George Leslie Nichols as a director | |
16 Feb 2014 | AD01 | Registered office address changed from Enterprise Drive Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland on 16 February 2014 | |
16 Feb 2014 | AP01 | Appointment of Miss Cynthia Zoe Eleanor Macleod as a director | |
11 Feb 2014 | SH02 | Sub-division of shares on 1 May 2013 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 8 November 2013 | |
16 May 2013 | AP01 | Appointment of Mr Timothy Frank Love as a director | |
02 May 2013 | TM02 | Termination of appointment of Andrew Martin as a secretary | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr Andrew James Martin on 28 February 2013 |