Having been setup in 2002, Delta Software Ltd are based in Reading, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2019 | |
LIQ10 - N/A | 29 January 2019 | |
PSC02 - N/A | 20 April 2018 | |
LIQ03 - N/A | 15 March 2018 | |
AD01 - Change of registered office address | 20 February 2017 | |
RESOLUTIONS - N/A | 16 February 2017 | |
4.70 - N/A | 16 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 February 2017 | |
SH01 - Return of Allotment of shares | 17 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 26 April 2014 | |
AA - Annual Accounts | 24 April 2014 | |
DISS16(SOAS) - N/A | 04 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AA01 - Change of accounting reference date | 18 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
CH01 - Change of particulars for director | 12 December 2012 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AP01 - Appointment of director | 08 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
AD01 - Change of registered office address | 08 August 2012 | |
AP01 - Appointment of director | 08 August 2012 | |
TM02 - Termination of appointment of secretary | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
AR01 - Annual Return | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 03 January 2006 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 26 June 2003 | |
CERTNM - Change of name certificate | 03 September 2002 | |
225 - Change of Accounting Reference Date | 02 September 2002 | |
395 - Particulars of a mortgage or charge | 12 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
NEWINC - New incorporation documents | 22 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 20 July 2011 | Fully Satisfied |
N/A |
Charge | 20 July 2011 | Fully Satisfied |
N/A |
Charge | 20 July 2011 | Fully Satisfied |
N/A |
Charge | 20 July 2011 | Fully Satisfied |
N/A |
Legal charge | 02 December 2005 | Fully Satisfied |
N/A |
Debenture | 08 August 2002 | Fully Satisfied |
N/A |