- Company Overview for TIDE RESOURCING LIMITED (06419451)
- Filing history for TIDE RESOURCING LIMITED (06419451)
- People for TIDE RESOURCING LIMITED (06419451)
- Charges for TIDE RESOURCING LIMITED (06419451)
- Insolvency for TIDE RESOURCING LIMITED (06419451)
- More for TIDE RESOURCING LIMITED (06419451)
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) |
---|---|---|---|
22 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2010 | 2.24B | Administrator's progress report to 2 June 2010 | |
09 Jul 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Jan 2010 | AD01 | Registered office address changed from Wessex House, Drake Avenue Staines Middlesex TW18 2AP on 15 January 2010 | |
09 Jan 2010 | 2.16B | Statement of affairs with form 2.14B | |
18 Dec 2009 | 2.17B | Statement of administrator's proposal | |
08 Dec 2009 | 2.12B | Appointment of an administrator | |
20 Nov 2009 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
20 Nov 2009 | CH01 | Director's details changed for Neil Drummond Turner on 19 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Stephanie Emma Rainbow on 19 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Yvonne Whelan on 19 November 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2009 | 122 | S-div | |
31 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
04 Jan 2008 | 288a | New director appointed | |
28 Dec 2007 | 88(2)R | Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 | |
28 Dec 2007 | 225 | Accounting reference date shortened from 30/11/08 to 30/06/08 | |
27 Dec 2007 | 288b | Director resigned | |
27 Dec 2007 | 288b | Secretary resigned | |
27 Dec 2007 | 288a | New secretary appointed;new director appointed | |
27 Dec 2007 | 288a | New director appointed |