T.I.B.D.S. LTD

Company Documents

DateDescription
31/12/1431 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANA ESTHER MARSDEN / 11/09/2013

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MRS LILIANA MARSDEN

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER MARSDEN

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED DATE-A-FAN LTD
CERTIFICATE ISSUED ON 11/09/13

View Document

11/09/1311 September 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
C/O LILIANA MARSDEN
METRO HOUSE 77 CHORLEY ROAD
SWINTON
M27 4AF
UNITED KINGDOM

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM APARTMENT 22 3 NEW WILLIAM CLOSE MANCHESTER GREATER MANCHESTER M31 4NZ

View Document

16/04/1216 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANA ESTHER MARSDEN / 14/10/2011

View Document

15/04/1215 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARSDEN / 14/10/2011

View Document

15/04/1215 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

06/08/116 August 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/08/116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/05/104 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/05/0919 May 2009 SECRETARY'S PARTICULARS PETER MARSDEN

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS LILIANA MARSDEN

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 26 AVON ROAD, BURNAGE MANCHEATER GREATER MANCHESTER M19 1FW

View Document

18/02/0818 February 2008 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