CLOCKHOUSE BUSINESS SOLUTIONS LTD.

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

08/08/118 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 2ND FLOOR ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9DA

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/06/9815 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 OXA

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/06/9625 June 1996 Incorporation

View Document

25/06/9625 June 1996 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