DAYSTREAM LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/149 July 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN STEER

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HONEYBONE / 28/05/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM:
15 BULLS LANE
WELLHAM GREEN
HATFIELD HERTFORDSHIRE
AL9 7NY

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM:
45 JUNIPER WAY
HAYES
MIDDLESEX
UB3 1LE

View Document

26/11/9326 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company