TIDESWELL COMPUTER SERVICES LTD

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY FORM ONE LIMITED

View Document

02/03/112 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 14/03/2010

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORM ONE LIMITED / 01/01/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR DAVID ANDREW NIXON

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: G OFFICE CHANGED 06/02/99 1ST FLOOR 19 STURGEONS HILL LICHFIELD STAFFORDSHIRE WS14 9AW

View Document

06/02/996 February 1999 S366A DISP HOLDING AGM 31/01/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 Incorporation

View Document

25/01/9925 January 1999 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