TIGERWATER LIMITED

04121696
STERLING FORD CENTURION COURT 83 CAMP ROAD ST. ALBANS AL1 5JN

Documents

Documents
Date Category Description Pages
18 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
18 Aug 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
04 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
13 Jun 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 May 2016 resolution Resolution 22 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 May 2016 resolution Resolution 1 Buy now
23 Mar 2016 officers Appointment of director (Mr Michael Howard Goldstein) 2 Buy now
15 Mar 2016 officers Appointment of director (Mr Paul George Milner) 2 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
29 Nov 2014 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
16 Dec 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
27 Dec 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
13 Mar 2012 accounts Annual Accounts 3 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 4 Buy now
13 Aug 2011 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
27 Dec 2010 annual-return Annual Return 5 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
28 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2009 accounts Annual Accounts 3 Buy now
22 May 2009 officers Director appointed gary anthony burns 2 Buy now
12 Dec 2008 annual-return Return made up to 08/12/08; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 3 Buy now
18 Dec 2007 annual-return Return made up to 08/12/07; full list of members 2 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
04 Oct 2007 accounts Annual Accounts 3 Buy now
28 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Dec 2006 annual-return Return made up to 08/12/06; full list of members 2 Buy now
24 Aug 2006 accounts Annual Accounts 3 Buy now
20 Jan 2006 annual-return Return made up to 08/12/05; full list of members 2 Buy now
02 Sep 2005 accounts Annual Accounts 3 Buy now
30 Dec 2004 annual-return Return made up to 08/12/04; full list of members 6 Buy now
11 Aug 2004 accounts Annual Accounts 4 Buy now
05 Feb 2004 annual-return Return made up to 08/12/03; full list of members 6 Buy now
18 Sep 2003 accounts Annual Accounts 3 Buy now
11 Feb 2003 annual-return Return made up to 08/12/02; full list of members 6 Buy now
27 Aug 2002 accounts Annual Accounts 3 Buy now
04 Jan 2002 annual-return Return made up to 08/12/01; full list of members 7 Buy now
11 Dec 2001 officers Secretary resigned 1 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
03 Dec 2001 address Registered office changed on 03/12/01 from: 78 wimpole street london W1M 7DD 1 Buy now
03 Dec 2001 officers New secretary appointed 2 Buy now
05 Oct 2001 officers New director appointed 2 Buy now
31 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2001 capital Ad 16/03/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Mar 2001 officers Secretary resigned 1 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
09 Mar 2001 address Registered office changed on 09/03/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
08 Mar 2001 officers New director appointed 3 Buy now
08 Mar 2001 officers New director appointed 3 Buy now
08 Mar 2001 officers New secretary appointed 2 Buy now
08 Dec 2000 incorporation Incorporation Company 13 Buy now