DELA LTD



Company Documents

DateDescription
19/12/0919 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

29/12/0829 December 2008 DIRECTOR'S PARTICULARS ADE LAMIDI

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S PARTICULARS C. A. SOLUTIONS LTD

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 147 STONELEIGH AVENUE ENFIELD MIDDLESEX EN1 4HH

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document



13/10/0313 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: CONTRACTORS ACCOUNTING SOLUTIONS LTD 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED CAS 74 LIMITED CERTIFICATE ISSUED ON 27/10/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

12/09/0012 September 2000 Incorporation

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company