- Company Overview for TIDE3 LIMITED (01755221)
- Filing history for TIDE3 LIMITED (01755221)
- People for TIDE3 LIMITED (01755221)
- Charges for TIDE3 LIMITED (01755221)
- Insolvency for TIDE3 LIMITED (01755221)
- More for TIDE3 LIMITED (01755221)
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) |
---|---|---|---|
20 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
20 Jun 2011 | TM01 | Termination of appointment of Paul Stobart as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Paul Stobart as a director | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
23 Feb 2010 | AA | Full accounts made up to 30 September 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Gavin Disney May on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Alastair John Mitchell on 1 October 2009 | |
11 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
07 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
10 Jul 2008 | 363s |
Return made up to 30/05/08; full list of members
|
|
20 Jun 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary | |
07 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 May 2008 | 288a | Director appointed alastair john mitchell | |
01 May 2008 | 288a | Director appointed paul lancelot stobart | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester lancashire M2 5GB | |
01 May 2008 | 288b | Appointment terminate, director richard beaton logged form | |
01 May 2008 | 288b | Appointment terminated secretary jane mercer | |
01 May 2008 | 288a | Secretary appointed louise hall | |
01 May 2008 | 288a | Director appointed gavin disney may | |
15 Apr 2008 | AUD | Auditor's resignation |