DREAMQUEST CONSULTING LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 08/11/2011

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 02/12/2010

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 02/12/2010

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MASOOD AHMED

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 06/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALAJI VENKATARAMAN / 06/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM
SUITE 67 WESTMEAD HOUSE
123 WESTMEAD ROAD
SUTTON
SURREY
SM1 4JH

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM:
BELLEVUE HOUSE, 4 BELLEVUE ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2AY

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information