TIDE5 LIMITED

Company Documents

DateDescription
10/09/1610 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1610 June 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 2ND FLOOR 206 ST. VINCENT STREET GLASGOW G2 5SG

View Document

25/06/1525 June 2015 STATEMENT BY DIRECTORS

View Document

25/06/1525 June 2015 25/06/15 STATEMENT OF CAPITAL GBP 1.00

View Document

25/06/1525 June 2015 REDUCE ISSUED CAPITAL 22/06/2015

View Document

25/06/1525 June 2015 SOLVENCY STATEMENT DATED 22/06/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MARK PARRY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED EVISION LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 CHANGE OF NAME 30/04/2013

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1316 May 2013 CHANGE OF NAME 30/04/2013

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

19/12/1119 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 14 OAKBANK PARK LIVINGSTON EH53 0TH

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0819 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ALASTAIR JOHN MITCHELL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED GAVIN DISNEY MAY

View Document

07/05/087 May 2008 SECRETARY APPOINTED LOUISE HALL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BEATON

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY JANE MERCER

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 AUDITOR'S RESIGNATION

View Document

07/04/087 April 2008 ADOPT ARTICLES 26/03/2008

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DEC MORT/CHARGE *****

View Document

15/02/0715 February 2007 DEC MORT/CHARGE *****

View Document

07/02/077 February 2007 ARTICLES OF ASSOCIATION

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0711 January 2007 PROVISIONS/ASSISTANCE 21/12/06

View Document

11/01/0711 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0711 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0710 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTIC OF MORT/CHARGE *****

View Document

10/01/0710 January 2007 PARTIC OF MORT/CHARGE *****

View Document

10/01/0710 January 2007 PARTIC OF MORT/CHARGE *****

View Document

10/01/0710 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

09/03/069 March 2006 AUDITOR'S RESIGNATION

View Document

02/02/062 February 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/01/0610 January 2006 PARTIC OF MORT/CHARGE *****

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH

View Document

03/11/043 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ADOPT ARTICLES 20/12/00

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

09/01/019 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/019 January 2001 £ NC 1000/125000 14/12/00

View Document

04/01/014 January 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED NEWCO (653) LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

22/09/0022 September 2000 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