TDS STORMCLAD LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/08 FROM: END UNIT THE FUTURIST VALLEY ROAD NOTTINGAHM NOTTINGHAMSHIRE NG5 1JE

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/10/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 10/10/00; NO CHANGE OF MEMBERS

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 EXEMPTION FROM APPOINTING AUDITORS 05/03/97

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 31/05/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 14 WESTFIRLD ROAD PETERBOROUGH CAMBRIDGSHIRE PE3 9TB

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 1 WESTDALE LANE CARLTON NOTTINGHAM NG4 3JF

View Document

19/10/9519 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED TDS STORMCLOUD LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

10/10/9510 October 1995 Incorporation

View Document

10/10/9510 October 1995 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