DREAMTEAM PARTNERSHIP LTD

Company Documents

DateDescription
21/04/1521 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY EMMA-JANE OWEN

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064003610001

View Document

25/11/1325 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/01/1321 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL LAMPRELL / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA-JANE OWEN / 13/11/2009

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 1 DERBY STREET LEIGH LANCASHIRE WN7 4PF UNITED KINGDOM

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 2, GEORGES COURT, CHESTERGATE, MACCLESFIELD CHESHIRE SK11 6DP

View Document

16/10/0716 October 2007 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