TIGERLOGIC HOLDINGS LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 DIRECTOR APPOINTED MR ROGER ROWE

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS LIM

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR BRADLEY TIMCHUK

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LIM / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

21/09/0921 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED RAINING DATA HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RICHARD W KOE

View Document

04/04/094 April 2009 DIRECTOR RESIGNED CARLTON BAAB

View Document

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

View Document

13/01/0913 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/04/0419 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED OMNIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED BLYTH HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/943 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 NC INC ALREADY ADJUSTED 17/11/92

View Document

23/12/9223 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/92

View Document

23/12/9223 December 1992 NC INC ALREADY ADJUSTED 17/11/92

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/909 March 1990 22/02/90 FULL LIST NOF

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/873 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8728 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: G OFFICE CHANGED 09/01/87 39 LOWER BROOK STREET IPSWICH IP4 1AQ

View Document

17/10/8617 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8528 March 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/85

View Document

19/01/8119 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8119 January 1981 CERTIFICATE OF INCORPORATION

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