NEATDREAM LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

13/04/1213 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM LADYSMITH COTTAGE HIGH STREET RAMSDEN OXFORDSHIRE OX7 3AU

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELIJAH JOHN POPPLESTONE / 24/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 6 MADLEY BROOK LANE WITNEY OXFORDSHIRE OX28 1BB

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 5 PAINSWICK HEIGHTS YOKEHOUSE LANE STROUD GLOUCESTERSHIRE GL6 7QS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 10 CRESCENT RISE WOOD GREEN LONDON N22 7AW

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: G OFFICE CHANGED 23/02/01 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORDSHIRE OX5 1JE

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 141 VICTORIA ROAD OLD TOWN SWINDON WILTSHIRE SN1 3BU

View Document

26/10/9626 October 1996 ACC. REF. DATE EXTENDED FROM 31/01/96 TO 29/02/96

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: G OFFICE CHANGED 15/02/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 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