- Company Overview for TIDE5 LIMITED (SC211263)
- Filing history for TIDE5 LIMITED (SC211263)
- People for TIDE5 LIMITED (SC211263)
- Charges for TIDE5 LIMITED (SC211263)
- Insolvency for TIDE5 LIMITED (SC211263)
- More for TIDE5 LIMITED (SC211263)
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) |
---|---|---|---|
07 May 2008 | 288a | Director appointed alastair john mitchell | |
07 May 2008 | 288a | Director appointed paul lancelot stobart | |
21 Apr 2008 | AUD | Auditor's resignation | |
18 Apr 2008 | AUD | Auditor's resignation | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2007 | AA | Accounts for a small company made up to 30 June 2007 | |
15 Oct 2007 | 363a | Return made up to 22/09/07; full list of members | |
15 Feb 2007 | 419a(Scot) | Dec mort/charge * | |
15 Feb 2007 | 419a(Scot) | Dec mort/charge * | |
07 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
11 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Jan 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Jan 2007 | 466(Scot) | Alterations to a floating charge | |
10 Jan 2007 | 466(Scot) | Alterations to a floating charge | |
10 Jan 2007 | 466(Scot) | Alterations to a floating charge | |
10 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
10 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
10 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
29 Dec 2006 | 466(Scot) | Alterations to a floating charge | |
29 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
19 Oct 2006 | 363a | Return made up to 22/09/06; full list of members |