Advanced company searchLink opens in new window

DELTA LIMITED

Company number 00026077

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)
26 May 2010 TM01 Termination of appointment of Mark Lejman as a director
26 May 2010 TM01 Termination of appointment of Steven Marshall as a director
26 May 2010 TM01 Termination of appointment of Paul Gismondi as a director
02 Nov 2009 CH03 Secretary's details changed for Martha Blanche Waymark Bruce on 2 November 2009
12 Oct 2009 CH01 Director's details changed for Mr Andrew John Walker on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Steven Marshall on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Jonathan Kempster on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mark Timothy Lejman on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Paul Arthur Gismondi on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Todd Gamble Atkinson on 12 October 2009
05 Oct 2009 AD03 Register(s) moved to registered inspection location
05 Oct 2009 AD02 Register inspection address has been changed
27 Jul 2009 288c Director's change of particulars / todd atkinson / 13/07/2009
07 Jul 2009 288a Director appointed mr paul arthur gismondi
08 Jun 2009 363a Return made up to 08/05/09; full list of members
21 May 2009 AA Group of companies' accounts made up to 31 December 2008
19 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2009 353a Location of register of members (non legible)
31 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
11 Jun 2008 363s Return made up to 08/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
13 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 Feb 2008 288a Secretary appointed martha blanche waymark bruce
15 Feb 2008 288b Secretary resigned
19 Jan 2008 403a Declaration of satisfaction of mortgage/charge
07 Jan 2008 395 Particulars of mortgage/charge