Advanced company searchLink opens in new window

TIS INDUSTRIES LIMITED

Company number 08068307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AP01 Appointment of Mr Ian Mcdonald as a director on 10 July 2012
11 Jul 2012 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 11 July 2012
11 Jul 2012 AP01 Appointment of Mr Anthony Spellman as a director on 10 July 2012
11 Jul 2012 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director on 10 July 2012
11 Jul 2012 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 10 July 2012
11 Jul 2012 TM01 Termination of appointment of Colin Thompson Hewitt as a director on 10 July 2012
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3
11 Jul 2012 AP01 Appointment of Mr Stanley Leslie Miller as a director on 10 July 2012
11 Jul 2012 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
11 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-10
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted