DREAMFLOORS LIMITED

Company Documents

DateDescription
22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 15/03/12 NO CHANGES

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS GORDON LINDSAY

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARGO LINDSAY

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: THE OLD BARN, REAR COURTYARD ROYAL HOTEL, CUPAR ROAD AUCHTERMUCHTY FIFE, KY14 7DJ

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 PARTIC OF MORT/CHARGE *****

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 1 MEADOWFIELD COURT FALKLAND FIFE KY15 7AT

View Document

17/06/0317 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 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