- Company Overview for DELINIAN LIMITED (00954730)
- Filing history for DELINIAN LIMITED (00954730)
- People for DELINIAN LIMITED (00954730)
- Charges for DELINIAN LIMITED (00954730)
- More for DELINIAN LIMITED (00954730)
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) |
---|---|---|---|
27 Feb 2012 | CH01 | Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 | |
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
14 Feb 2012 | AR01 | Annual return made up to 26 January 2012 no member list | |
06 Feb 2012 | AD02 | Register inspection address has been changed | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
03 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
03 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
03 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
03 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
28 Jun 2011 | AP01 | Appointment of Mr Stephen Wayne Daintith as a director | |
31 May 2011 | TM01 | Termination of appointment of John Williams as a director | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
08 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
15 Dec 2010 | TM01 | Termination of appointment of Simon Brady as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Gary Mueller as a director | |
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |