DREAMBANK TWO LIMITED

06527288
UNIT 10 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QY

Documents

Documents
Date Category Description Pages
06 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
07 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
07 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Nov 2011 resolution Resolution 1 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 officers Change of particulars for director (Emma Louise Dutton) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Ian Robert Wright) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Emma Louise Dutton) 2 Buy now
08 Jun 2011 officers Change of particulars for secretary (Emma Louise Dutton) 1 Buy now
28 May 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 officers Change of particulars for director (Ian Robert Wright) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Emma Louise Dutton) 2 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
27 Oct 2009 resolution Resolution 29 Buy now
19 Oct 2009 capital Return of Allotment of shares 3 Buy now
17 Oct 2009 resolution Resolution 6 Buy now
12 Oct 2009 resolution Resolution 6 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
08 May 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
11 Nov 2008 capital Gbp ic 1000/880 30/10/08 gbp sr 120@1=120 1 Buy now
11 Nov 2008 resolution Resolution 3 Buy now
11 Nov 2008 resolution Resolution 3 Buy now
02 Oct 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/08/2008 1 Buy now
17 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from protection house 16-17 east parade leeds west yorkshire LS1 2BR 1 Buy now
09 Apr 2008 capital Ad 02/04/08 gbp si 999@1=999 gbp ic 1/1000 2 Buy now
09 Apr 2008 capital Notice of assignment of name or new name to shares 1 Buy now
09 Apr 2008 incorporation Memorandum Articles 9 Buy now
09 Apr 2008 resolution Resolution 4 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from unit 10 braithwell way hellaby industrial estate rotherham south yorkshire S66 8QY uk 1 Buy now
07 Mar 2008 incorporation Incorporation Company 16 Buy now