TIDY FILES UK LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 7 WOODLAND WAY BIDBOROUGH TUNBRIDGE WELLS KENT TN4 0UX UNITED KINGDOM

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 4 FLAXMORE PLACE PENNINGTON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0TA ENGLAND

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARIE SHING / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SEAN SHING / 09/03/2010

View Document

28/03/0928 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

11/02/0911 February 2009 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