Having been setup in 1992, Delta Process Systems Ltd have registered office in Sutton Coldfield in West Midlands, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. The organisation has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, Ian Robert | 09 March 1992 | 30 September 1992 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 01 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2016 | |
RESOLUTIONS - N/A | 28 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 August 2015 | |
4.20 - N/A | 28 August 2015 | |
AD01 - Change of registered office address | 14 August 2015 | |
AA01 - Change of accounting reference date | 24 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 22 April 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
MR04 - N/A | 13 May 2014 | |
MR04 - N/A | 13 May 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 14 March 2014 | |
MR01 - N/A | 15 January 2014 | |
TM01 - Termination of appointment of director | 11 December 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AA - Annual Accounts | 21 December 2012 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 13 August 2010 | |
SH01 - Return of Allotment of shares | 04 August 2010 | |
AA01 - Change of accounting reference date | 04 August 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
SH01 - Return of Allotment of shares | 02 January 2010 | |
AA01 - Change of accounting reference date | 21 December 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 12 March 2008 | |
AAMD - Amended Accounts | 31 January 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 09 September 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 18 March 2002 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
AUD - Auditor's letter of resignation | 01 July 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
287 - Change in situation or address of Registered Office | 31 May 1998 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 11 December 1995 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
CERTNM - Change of name certificate | 22 May 1995 | |
363s - Annual Return | 15 March 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 21 March 1994 | |
288 - N/A | 03 February 1994 | |
AA - Annual Accounts | 16 January 1994 | |
363s - Annual Return | 01 April 1993 | |
288 - N/A | 14 October 1992 | |
288 - N/A | 12 March 1992 | |
NEWINC - New incorporation documents | 09 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2014 | Outstanding |
N/A |
Debenture | 31 October 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 27 October 1995 | Fully Satisfied |
N/A |