CLOCKWORK SECURITY LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 ORDER OF COURT - RESTORE AND WIND UP

View Document

17/08/1217 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/02/1122 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

23/02/1023 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTENAY MORISON / 30/10/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 01/01/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

22/05/0922 May 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JACK / 08/09/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED CLOCKWORK SECURITIES LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

07/03/077 March 2007 PARTIC OF MORT/CHARGE *****

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information