TIDE 1 LIMITED

Company Documents

DateDescription
07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/10/1430 October 2014 Annual return made up to 25 October 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

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 COMPANY NAME CHANGED HALLCO 1390 LIMITED
CERTIFICATE ISSUED ON 09/05/13

View Document

09/05/139 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
NORTH PARK AVENUE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE13 9AA

View Document

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

View Document

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

View Document

20/12/1120 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

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

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/12/097 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM FREETRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE RICHARDS

View Document

01/05/081 May 2008 SECRETARY APPOINTED LOUISE HALL

View Document

01/05/081 May 2008 DIRECTOR APPOINTED GAVIN DISNEY MAY

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALASTAIR JOHN MITCHELL

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BEATON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMALLBONE

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE MERCER

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0725 January 2007 � NC 1000/100000 22/12

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0725 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/01/0725 January 2007 CLASS RIGHTS SHARES 369 22/12/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 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