Manchester Blow Moulding LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DELTA CONTAINERS MANUFACTURING LIMITED
DELTA CONTAINER MANUFACTURING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07448214 |
Record last updated | Thursday, April 12, 2018 10:44:58 AM UTC |
Official Address | 16 Oxford Court Bishopsgate Manchester M23wq City Centre There are 226 companies registered at this street |
Postal Code | M23WQ |
Sector | Manufacture of other plastic products |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 6, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jun 6, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Notices | Apr 26, 2014 | Final meetings | |
Registry | Nov 1, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Apr 22, 2013 | Change of registered office address | |
Registry | Apr 19, 2013 | Statement of company's affairs | |
Registry | Apr 19, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 19, 2013 | Resolution | |
Registry | Jan 9, 2013 | Resignation of one Director | |
Registry | Jan 9, 2013 | Appointment of a person as Director | |
Registry | Jan 7, 2013 | Appointment of a man as Managing Director and Director | |
Registry | Jan 7, 2013 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 13, 2012 | Annual return | |
Financials | Aug 21, 2012 | Annual accounts | |
Registry | Dec 6, 2011 | Company name change | |
Registry | Dec 6, 2011 | Change of name certificate | |
Registry | Dec 6, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 3, 2011 | Annual return | |
Registry | Jan 28, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Jan 28, 2011 | Statement of capital | |
Registry | Jan 28, 2011 | Solvency statement | |
Registry | Jan 28, 2011 | Resolution | |
Registry | Jan 28, 2011 | Resolution 1788234... | |
Registry | Jan 28, 2011 | Statement of companies objects | |
Registry | Jan 28, 2011 | Notice of particulars of variation of rights attached to shares | |
Registry | Jan 28, 2011 | Notice of particulars of variation of rights attached to shares 8210231... | |
Registry | Jan 25, 2011 | Change of accounting reference date | |
Registry | Nov 24, 2010 | Company name change | |
Registry | Nov 24, 2010 | Change of name certificate | |
Registry | Nov 23, 2010 | Two appointments: a person and a man | |