-
TIDES DEVELOPMENTS LTD - Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom
Company Information
- Company registration number
- NI045896
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit A1 Boucher Business Studios
- Glenmachan Place
- Belfast
- BT12 6QH Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH UK
Management
- Managing Directors
- DONNAN, David
- DONNAN, Graham Hugh
- Company secretaries
- DONNAN, Hilary
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-24
- Dissolved on
- 2022-07-29
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2012-12-31
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2012-03-24
- Annual Return
- Due Date: 2017-04-07
- Last Date:
-
TIDES DEVELOPMENTS LTD Company Description
- TIDES DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no NI045896. Its current trading status is "closed". It was registered 2003-03-24. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-24.It can be contacted at Unit A1 Boucher Business Studios .
Get TIDES DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tides Developments Ltd - Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom
Did you know? kompany provides original and official company documents for TIDES DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-03-26) - 4.69(NI)
keyboard_arrow_right 2020
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-07-29) - 4.69(NI)
keyboard_arrow_right 2019
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2019-02-14) - 3.08(NI)
-
liquidation-receiver-cease-to-act-receiver (2019-01-03) - RM02
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-03-25) - 4.69(NI)
keyboard_arrow_right 2018
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2018-03-21) - 4.69(NI)
-
liquidation-receiver-cease-to-act-receiver (2018-12-11) - RM02
keyboard_arrow_right 2017
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2017-04-07) - 4.69(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
keyboard_arrow_right 2016
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2016-03-30) - 4.69(NI)
keyboard_arrow_right 2015
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2015-05-05) - 4.69(NI)
-
liquidation-receiver-appointment-of-receiver (2015-09-04) - RM01
keyboard_arrow_right 2014
-
liquidation-statement-of-affairs-northern-ireland (2014-03-13) - 4.21(NI)
-
liquidation-appointment-of-liquidator (2014-03-13) - VL1
-
resolution (2014-03-13) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
legacy (2011-04-21) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
-
change-person-director-company-with-change-date (2010-05-12) - CH01
-
change-person-secretary-company-with-change-date (2010-05-12) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-06) - 371SR(NI)
-
legacy (2009-02-28) - 296(NI)
-
legacy (2009-01-14) - AC(NI)
keyboard_arrow_right 2008
-
resolution (2008-01-14) - RESOLUTIONS
-
legacy (2008-06-24) - 371SR(NI)
-
legacy (2008-10-03) - AC(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-10-23) - 402(NI)
-
legacy (2007-05-15) - 371S(NI)
-
legacy (2007-01-06) - 371S(NI)
-
legacy (2007-01-05) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-04-11) - 402(NI)
-
particulars-of-a-mortgage-charge (2006-05-19) - 402(NI)
-
particulars-of-a-mortgage-charge (2006-08-10) - 402(NI)
-
legacy (2006-09-15) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-23) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-22) - AC(NI)
-
particulars-of-a-mortgage-charge (2004-05-17) - 402(NI)
-
legacy (2004-04-09) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-08-09) - 295(NI)
-
particulars-of-a-mortgage-charge (2003-07-25) - 402(NI)
-
legacy (2003-04-15) - G98-2(NI)
-
legacy (2003-04-02) - 296(NI)
-
incorporation-company (2003-03-24) - NEWINC
-
legacy (2003-03-24) - MEM(NI)
-
legacy (2003-03-24) - G23(NI)
-
legacy (2003-03-24) - ARTS(NI)
-
legacy (2003-03-24) - G21(NI)