- Company Overview for NDREAMS LIMITED (04362105)
- Filing history for NDREAMS LIMITED (04362105)
- People for NDREAMS LIMITED (04362105)
- Charges for NDREAMS LIMITED (04362105)
- Registers for NDREAMS LIMITED (04362105)
- More for NDREAMS LIMITED (04362105)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 May 2010 | CH01 | Director's details changed for Christopher Alan Nuttall on 5 May 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Matthew Willifer on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Tamsin Patricia O'luanaigh on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Patrick Gavin O'luanaigh on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Christopher Alan Nuttall on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Simon Nicholas Crawford Lovell on 9 February 2010 | |
09 Feb 2010 | CH03 | Secretary's details changed for Tamsin Patricia O'luanaigh on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Simon Nicholas Crawford Lovell on 9 February 2010 | |
09 Feb 2010 | CH03 | Secretary's details changed for Tamsin Patricia O'luanaigh on 9 February 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Simon Nicholas Crawford Lovell on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Tamsin Patricia O'luanaigh on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Patrick Gavin O'luanaigh on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Christopher Alan Nuttall on 1 October 2009 | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2009
|
|
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
26 Jan 2009 | 288a | Director appointed christopher alan nuttall | |
22 Oct 2008 | 88(2) | Ad 06/08/08\gbp si 13@1=13\gbp ic 1298/1311\ | |
13 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |