MAX CLOCK CARDS LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

14/08/1814 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

16/01/1816 January 2018 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 10E, TOP LAND COUNTRY BUSINESS PARK CRAGG ROAD MYTHOLMROYD WEST YORKSHIRE HX7 5RW ENGLAND

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE PRINT WORKS LIGHTOWLER ROAD HALIFAX WEST YORKSHIRE HX1 5NB

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BROADBENT

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LEE BROADBENT

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

26/09/1726 September 2017 CESSATION OF CRISTEL GROUP LIMITED AS A PSC

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED CRISTEL TIME SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MICHELLE BROADBENT

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MICHELLE BROADBENT

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY BROADBENT

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY TERRY BROADBENT

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE BROADBENT / 08/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TERRY BROADBENT / 08/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BROADBENT / 08/10/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM DUNKIRK MILLS DUNKIRK STREET HALIFAX WEST YORKSHIRE HX1 3TB

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/05/925 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92 FROM: 34 CLARE ROAD HALIFAX YORKSHIRE HX1 2HX

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company