THE CLOCKWORK MARKETING COMPANY LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA DIANA WITHERS / 01/02/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA DIANA WITHERS / 01/02/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL WITHERS / 01/02/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA DIANA WITHERS / 01/02/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAVEN

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAVEN / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS NICHOLAS RAVEN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 1 CASTLEFIELD COURT CHURCH STREET REIGATE SURREY RH2 OAH

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 AUDITOR'S RESIGNATION

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/93

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 26 HOLMESDALE ROAD REIGATE SURREY RH2 OBQ

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92

View Document

23/05/9123 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/92

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 4 WRAY LANE REIGATE SURREY RH2 OHS

View Document

06/09/896 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED PARR & BANKS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/08/89

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: G OFFICE CHANGED 22/08/89 THE STUDIO 6/8 LINCOLN ROAD DORKING SURREY RH4 1TD

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/10/8831 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: G OFFICE CHANGED 19/10/88 2,BACHES STREET LONDON N1 6UB

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED MOSTIDEAL LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

04/10/884 October 1988 ALTER MEM AND ARTS 190988

View Document

03/10/883 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/88

View Document

03/10/883 October 1988 NC INC ALREADY ADJUSTED

View Document

12/09/8812 September 1988 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