TO CATCH A DREAM LIMITED

Company Documents

DateDescription
11/06/1111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011

View Document

11/03/1111 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2010

View Document

23/12/0923 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/0923 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/0923 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 3 MONTPELLIER WALK THE GINNEL HARROGATE NORTH YORKSHIRE HG1 2RB UNITED KINGDOM

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 3 MONTPELLIER WALK THE GINNEL HARROGATE NORTH YORKSHIRE HG1 2RB UNITED KINGDOM

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK NICKERSON / 31/12/2008

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL NICKERSON / 31/12/2008

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIXON / 31/12/2008

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DIXON / 31/12/2008

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 3 MONTPELLIER WALK THE GINNEL HARROGATE NORTH YORKSHIRE HG1 2RB

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

30/01/0130 January 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 Amended accounts made up to 2000-06-30

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED MAGICMIRACLE LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 52 SAINT JOHNS LANE HALIFAX WEST YORKSHIRE HX1 2BW

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9911 June 1999 Incorporation

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