Steinmetz LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 11, 2009)
- 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
|
GREAT PYRAMID DEVELOPMENTS LIMITED
DELTA ASSET MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 06329712 |
Record last updated | Tuesday, June 4, 2019 2:15:55 AM UTC |
Official Address | C/o Dattani Business Centre Scottish Provident House 76 College Road Harrow Middlesex Greenhill There are 5 companies registered at this street |
Postal Code | HA11BQ |
Sector | service |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 1, 2019 | Resignation of one Director (a man) | |
Registry | Oct 1, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Oct 1, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control | |
Registry | Jul 1, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Jul 20, 2015 | Annual return | |
Financials | Jun 1, 2015 | Annual accounts | |
Registry | Jul 17, 2014 | Annual return | |
Registry | Jul 2, 2014 | Appointment of a man as Director | |
Registry | Jul 2, 2014 | Resignation of one Director | |
Registry | Jul 1, 2014 | Appointment of a man as Director and Entrepreneur | |
Registry | Jul 1, 2014 | Resignation of one Businessman and one Director (a man) | |
Registry | Jun 4, 2014 | Annual return | |
Financials | May 2, 2014 | Annual accounts | |
Registry | Jun 3, 2013 | Annual return | |
Financials | Apr 22, 2013 | Annual accounts | |
Registry | Mar 15, 2013 | Resignation of one Director | |
Registry | Mar 14, 2013 | Appointment of a person as Director | |
Registry | Mar 13, 2013 | Resignation of one Secretary | |
Registry | Mar 13, 2013 | Appointment of a person as Director | |
Registry | Jun 1, 2012 | Annual return | |
Financials | Apr 30, 2012 | Annual accounts | |
Registry | Mar 21, 2012 | Company name change | |
Registry | Mar 21, 2012 | Change of name certificate | |
Financials | Aug 11, 2011 | Annual accounts | |
Registry | Jul 19, 2011 | Annual return | |
Registry | Jun 15, 2010 | Annual return 6329... | |
Registry | Jun 15, 2010 | Change of particulars for corporate director | |
Registry | Jun 15, 2010 | Change of particulars for corporate secretary | |
Registry | Jun 14, 2010 | Change of particulars for director | |
Financials | May 4, 2010 | Annual accounts | |
Registry | Jul 7, 2009 | Memorandum of association | |
Registry | Jul 2, 2009 | £ nc 1000/1500000 | |
Registry | Jun 5, 2009 | Annual return | |
Registry | Jun 4, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 4, 2009 | Notice of change of directors or secretaries or in their particulars 6329... | |
Registry | Jun 3, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 18, 2009 | Notice of increase in nominal capital | |
Registry | May 18, 2009 | £ nc 1000/1500000 | |
Financials | May 11, 2009 | Annual accounts | |
Registry | Oct 3, 2008 | Appointment of a director | |
Registry | Oct 1, 2008 | Appointment of a man as Director and Businessman | |
Registry | Sep 24, 2008 | Memorandum of association | |
Registry | Sep 18, 2008 | Company name change | |
Registry | Sep 17, 2008 | Annual return | |
Registry | Sep 17, 2008 | Change of name certificate | |
Registry | Jul 31, 2007 | Two appointments: 2 companies | |