TIDAL BAY LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MUNGO FLEMING / 14/11/2011

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED CLICKWORKS LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

25/05/1125 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 S366A DISP HOLDING AGM 11/07/03

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 SUB-DIV 100,000 @ 0.01P 06/01/03

View Document

07/05/037 May 2003 S-DIV 06/01/03

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 29 LUDGATE HILL LONDON EC4M 7JE

View Document

06/04/036 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 Incorporation

View Document

23/01/9723 January 1997 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