TIDE7 LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1622 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
NORTH PARK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 9AA

View Document

28/07/1528 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1528 July 2015 DECLARATION OF SOLVENCY

View Document

28/07/1528 July 2015 SPECIAL RESOLUTION TO WIND UP

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

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

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 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

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

09/05/139 May 2013 COMPANY NAME CHANGED CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

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

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

09/02/129 February 2012 Annual return made up to 10 January 2012 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 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

View Document

28/06/1128 June 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

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

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

View Document

10/02/1010 February 2010 Annual return made up to 10 January 2010 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

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM C/O TEKTON GROUP LIMITED FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M25GB

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

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

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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

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

View Document

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

View Document

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

View Document

01/05/081 May 2008 SECRETARY APPOINTED LOUISE HALL

View Document

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

View Document

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

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 ERRISBERG HOUSE BARTON TURN BURTON UNDER NEEDWOOD DE13 8EB

View Document

28/06/0628 June 2006 TAKEOVER/EX DOCS 19/06/06

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/011 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/03/002 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: G OFFICE CHANGED 26/01/00 5 SCOTLAND STREET BIRMINGHAM B1 2RR

View Document

26/01/0026 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0026 January 2000 ALTERARTICLES06/10/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: G OFFICE CHANGED 02/02/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 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