- Company Overview for DELTA POINT ASSOCIATES LIMITED (03752214)
- Filing history for DELTA POINT ASSOCIATES LIMITED (03752214)
- People for DELTA POINT ASSOCIATES LIMITED (03752214)
- Charges for DELTA POINT ASSOCIATES LIMITED (03752214)
- Insolvency for DELTA POINT ASSOCIATES LIMITED (03752214)
- More for DELTA POINT ASSOCIATES LIMITED (03752214)
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) |
---|---|---|---|
05 Jul 2012 | TM01 | Termination of appointment of Michael Ode as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Timothy Holmes as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Christopher Bussey as a director | |
05 Jul 2012 | AP01 | Appointment of Tara Collet as a director | |
05 Jul 2012 | AP01 | Appointment of Mr Sean Glithero as a director | |
05 Jul 2012 | AP03 | Appointment of Mr Sean Glithero as a secretary | |
27 Jun 2012 | AD01 | Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT England on 27 June 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 14 Nicholas Street Chester Cheshire CH1 2NX on 27 June 2012 | |
04 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Mr Timothy Victor Holmes on 13 April 2012 | |
28 Mar 2012 | AP01 | Appointment of Mr Christopher John Bussey as a director | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Sep 2011 | TM02 | Termination of appointment of Susan Ode as a secretary | |
24 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Michael Derek Ode on 14 April 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Paul Stanley Edward Jarvis on 14 April 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 14/04/08; full list of members | |
29 Apr 2008 | 353 | Location of register of members | |
05 Mar 2008 | 288a | Director appointed paul jarvis | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |