Established in 1991, Delamin Ltd have registered office in Quarndon, Derby. We do not know the number of employees at the business. Cuzner, Brian Roy, Page, David Albert, Wilson, Richard Ingram are listed as directors of Delamin Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUZNER, Brian Roy | 30 May 1991 | 01 June 1992 | 1 |
PAGE, David Albert | 30 May 1991 | 01 June 1992 | 1 |
WILSON, Richard Ingram | 30 May 1991 | 01 June 1992 | 1 |
Document Type | Date | |
---|---|---|
MR05 - N/A | 01 October 2020 | |
AD01 - Change of registered office address | 18 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 30 May 2017 | |
RESOLUTIONS - N/A | 14 October 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
AA - Annual Accounts | 17 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 September 2016 | |
RESOLUTIONS - N/A | 24 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 August 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AD04 - Change of location of company records to the registered office | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
CH03 - Change of particulars for secretary | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
AA - Annual Accounts | 03 October 2013 | |
RESOLUTIONS - N/A | 24 July 2013 | |
SH06 - Notice of cancellation of shares | 24 July 2013 | |
SH03 - Return of purchase of own shares | 24 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 November 2010 | |
AA - Annual Accounts | 29 September 2010 | |
RESOLUTIONS - N/A | 26 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 July 2010 | |
AR01 - Annual Return | 28 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 14 June 2002 | |
363s - Annual Return | 04 June 2001 | |
AA - Annual Accounts | 12 April 2001 | |
RESOLUTIONS - N/A | 11 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 24 November 1999 | |
363s - Annual Return | 07 June 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 29 May 1997 | |
AA - Annual Accounts | 09 October 1996 | |
363s - Annual Return | 29 May 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 25 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 October 1994 | |
363s - Annual Return | 08 June 1994 | |
AA - Annual Accounts | 27 October 1993 | |
363s - Annual Return | 28 July 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
MEM/ARTS - N/A | 12 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
AA - Annual Accounts | 01 November 1992 | |
288 - N/A | 25 June 1992 | |
288 - N/A | 25 June 1992 | |
288 - N/A | 25 June 1992 | |
287 - Change in situation or address of Registered Office | 25 June 1992 | |
363s - Annual Return | 28 May 1992 | |
395 - Particulars of a mortgage or charge | 18 July 1991 | |
288 - N/A | 01 July 1991 | |
288 - N/A | 01 July 1991 | |
288 - N/A | 01 July 1991 | |
288 - N/A | 01 July 1991 | |
288 - N/A | 01 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 July 1991 | |
MEM/ARTS - N/A | 15 June 1991 | |
RESOLUTIONS - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
NEWINC - New incorporation documents | 16 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 December 2009 | Outstanding |
N/A |
Debenture | 11 July 1991 | Fully Satisfied |
N/A |