DREAMORANGE LTD

04660906
1 ROLLESTON CLOSE WARE HERTFORDSHIRE SG12 0BZ SG12 0BZ

Documents

Documents
Date Category Description Pages
06 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2011 accounts Annual Accounts 7 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Barry Alan Carter) 2 Buy now
06 Nov 2009 accounts Annual Accounts 7 Buy now
03 Apr 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
03 Apr 2009 officers Director's Change of Particulars / barry carter / 15/10/2008 / HouseName/Number was: , now: 1; Street was: 1 rolleston close, now: rolleston close; Occupation was: sign maker, now: service provider 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from unit 1 maple river industrial estate river way harlow essex CM20 2DP 1 Buy now
25 Jun 2008 accounts Annual Accounts 7 Buy now
15 Feb 2008 annual-return Return made up to 10/02/08; full list of members 2 Buy now
24 Aug 2007 accounts Annual Accounts 7 Buy now
12 Feb 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
14 Aug 2006 accounts Annual Accounts 8 Buy now
21 Apr 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
15 Jul 2005 accounts Annual Accounts 8 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 annual-return Return made up to 10/02/05; full list of members 6 Buy now
14 Dec 2004 accounts Annual Accounts 8 Buy now
01 Apr 2004 annual-return Return made up to 10/02/04; full list of members 6 Buy now
26 Mar 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
13 Mar 2003 address Registered office changed on 13/03/03 from: weir house 93 whitby road bristol BS4 4DF 1 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
13 Mar 2003 officers New director appointed 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
10 Feb 2003 incorporation Incorporation Company 9 Buy now