MODULAR TIDE GENERATORS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Termination of appointment of Phaisan Singphaisan as a director on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of Eamon Guerrini as a director on 2024-07-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREGORY / 23/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 14 BELGRAVIA MANSIONS FRIMLEY ROAD CAMBERLEY SURREY GU15 3BA ENGLAND

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREGORY / 03/06/2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 10 ERICA CLOSE WEST END WOKING SURREY GU24 9PE

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHAISAN SINGPHAISHAN / 21/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED RAMSGATE CHARTERS LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ROBERT PAUL GREGORY

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR EAMON GUERRINI

View Document

05/04/145 April 2014 SECRETARY APPOINTED MR ROBERT PAUL GREGORY

View Document

05/04/145 April 2014 REGISTERED OFFICE CHANGED ON 05/04/2014 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

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

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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