T. & W. Ide Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 8, 2007)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00305383
Record last updated Monday, March 30, 2015 11:26:32 PM UTC
Official Address Victory House Admiralty Place Chatham Maritime River
There are 308 companies registered at this street
Locality River
Region Medway, England
Postal Code ME44QU
Sector Painting and glazing

Charts

Visits

T. & W. IDE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-101
Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 29, 2014 Final meetings Final meetings
Registry Sep 30, 2008 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Sep 9, 2008 Order to wind up Order to wind up
Registry Jul 17, 2008 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jul 1, 2008 Notice of end of administration Notice of end of administration
Registry May 6, 2008 Administrator's progress report Administrator's progress report
Registry Jan 3, 2008 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Dec 21, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 5, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 15, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Oct 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials May 8, 2007 Annual accounts Annual accounts
Registry Sep 22, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Oct 11, 2005 Annual return Annual return
Registry Jul 1, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 2005 Change of name certificate Change of name certificate
Registry Jun 6, 2005 Change of accounting reference date Change of accounting reference date
Registry Jun 3, 2005 Annual return Annual return
Registry May 6, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Dec 9, 2004 Annual accounts Annual accounts
Registry May 19, 2004 Resignation of a director Resignation of a director
Registry Nov 11, 2003 Annual return Annual return
Financials Sep 23, 2003 Annual accounts Annual accounts
Registry Sep 12, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2003 Particulars of a mortgage or charge 3053... Particulars of a mortgage or charge 3053...
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Oct 26, 2002 Annual return Annual return
Registry Nov 20, 2001 Resignation of a director Resignation of a director
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Sep 18, 2001 Annual return Annual return
Registry Oct 23, 2000 Annual return 3053... Annual return 3053...
Registry Oct 13, 2000 Resignation of a director Resignation of a director
Financials Oct 2, 2000 Annual accounts Annual accounts
Financials Oct 22, 1999 Annual accounts 3053... Annual accounts 3053...
Registry Sep 28, 1999 Annual return Annual return
Registry Sep 30, 1998 Annual return 3053... Annual return 3053...
Financials Sep 23, 1998 Annual accounts Annual accounts
Registry Sep 24, 1997 Annual return Annual return
Financials Jul 14, 1997 Annual accounts Annual accounts
Registry Oct 7, 1996 Annual return Annual return
Financials Jul 5, 1996 Annual accounts Annual accounts
Registry Oct 9, 1995 Annual return Annual return
Financials Jun 9, 1995 Annual accounts Annual accounts
Registry Oct 8, 1994 Annual return Annual return
Registry Sep 14, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 12, 1994 Annual accounts Annual accounts
Registry Sep 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 1994 Particulars of a mortgage or charge 3053... Particulars of a mortgage or charge 3053...
Registry Feb 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 14, 1993 Director resigned, new director appointed 3053... Director resigned, new director appointed 3053...
Registry Sep 16, 1993 Annual return Annual return
Financials May 17, 1993 Annual accounts Annual accounts
Registry Sep 23, 1992 Annual return Annual return
Financials Sep 23, 1992 Annual accounts Annual accounts
Registry Sep 20, 1991 Annual return Annual return
Registry Sep 12, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Jun 27, 1991 Annual accounts Annual accounts
Registry Sep 14, 1990 Annual return Annual return
Financials Sep 14, 1990 Annual accounts Annual accounts
Financials Jan 16, 1990 Annual accounts 3053... Annual accounts 3053...
Registry Dec 12, 1989 Memorandum of association Memorandum of association
Registry Nov 10, 1989 Alter mem and arts Alter mem and arts
Registry Nov 10, 1989 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 10, 1989 Redemption of shares Redemption of shares
Registry Oct 16, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 5, 1989 Director resigned, new director appointed 3053... Director resigned, new director appointed 3053...
Registry Sep 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 15, 1989 Annual return Annual return
Financials Jan 23, 1989 Annual accounts Annual accounts
Registry Nov 29, 1988 Annual return Annual return
Registry Oct 2, 1987 Annual return 3053... Annual return 3053...
Financials Sep 11, 1987 Annual accounts Annual accounts
Registry Mar 12, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1987 Director resigned, new director appointed 3053... Director resigned, new director appointed 3053...
Registry Oct 28, 1986 Annual return Annual return
Financials Sep 25, 1986 Annual accounts Annual accounts
Registry Jul 10, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1986 Director resigned, new director appointed 3053... Director resigned, new director appointed 3053...
Registry Sep 18, 1985 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 1974 Particulars of property mortgage/charge Particulars of property mortgage/charge
Registry Dec 31, 1973 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)