About

Registered Number: 02970822
Date of Incorporation: 23/09/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 6 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Dsf Delmec Ltd was founded on 23 September 1994 and are based in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2017
AM23 - N/A 07 September 2017
2.24B - N/A 30 March 2017
F2.18 - N/A 22 November 2016
2.16B - N/A 07 November 2016
2.17B - N/A 04 November 2016
2.12B - N/A 20 September 2016
AD01 - Change of registered office address 18 September 2016
AA01 - Change of accounting reference date 29 July 2016
TM02 - Termination of appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 23 April 2013
MG01 - Particulars of a mortgage or charge 19 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 03 January 2001
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 27 August 1996
395 - Particulars of a mortgage or charge 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
363s - Annual Return 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1995
395 - Particulars of a mortgage or charge 17 October 1994
288 - N/A 29 September 1994
NEWINC - New incorporation documents 23 September 1994
NEWINC - New incorporation documents 23 September 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 April 2013 Outstanding

N/A

Mortgage 16 October 2000 Fully Satisfied

N/A

Bill of sale 06 August 1996 Fully Satisfied

N/A

Legal charge 06 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.