TIDEPOWERD LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHRISTOPHER BEECROFT / 21/01/2013

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHRISTOPHER BEECROFT / 02/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN PAPPAS / 11/03/2010

View Document

10/12/1010 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHRISTOPHER BEECROFT / 11/03/2010

View Document

12/04/1012 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/1019 March 2010 SUBDIVISION 15/03/2010

View Document

19/03/1019 March 2010 SUB-DIVISION 15/03/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER BEECROFT

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED JOHN KEVIN PAPPAS

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ

View Document

11/03/1011 March 2010 ALLOTMENT OF SHARES/DISAPPLICATION OF PRE EMPTION RIGHTS 19/02/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED TAYVIN 425 LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

02/11/092 November 2009 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