CLOCKWORK DREAMS LIMITED

Company Documents

DateDescription
18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
1 ST ANN STREET
MANCHESTER
M2 7LR

View Document

30/05/1330 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/05/1323 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 2 NEW FARM COURT NEW FARM TILSTON ROAD MALPAS CHESHIRE SY14 7DF

View Document

16/05/1316 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FAY WHELDON GRACE / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON PAUL WHELDON GRACE / 21/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 MAYBANK 57 TARVIN ROAD BOUGHTON CHESTER CHESHIRE CH3 5DY

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information