DREAM WAVES GRAPHIC DESIGN LIMITED

Company Documents

DateDescription
29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 119 GREAT ANCOATS STREET ANCOATS MANCHESTER GREATER MANCHESTER M4 5AG

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART CALLADINE / 06/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED DREAMWORKS DESIGN AND PRINT LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM 54 CYRIL BELL CLOSE LYMM CHESHIRE WA13 0JS

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/07/05

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED FEBITEC LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

07/02/057 February 2005 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