THE CLOCK CHIMED TWICE LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/11/213 November 2021 Registered office address changed from 77 Steeple Road Antrim BT41 2QE Northern Ireland to C/O Adrian Hall & Co Chartered Accountants 100a Main Street Bangor BT20 4AG on 2021-11-03

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

19/06/2119 June 2021 Application to strike the company off the register

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

03/04/203 April 2020 COMPANY NAME CHANGED PRIORITY INTERNATIONAL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/04/20

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

22/04/1922 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/03/195 March 2019 COMPANY NAME CHANGED PRIORITY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CESSATION OF JOHN CAMERON BARKLEY WITHERS AS A PSC

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O ADRIAN HALL & CO 100A MAIN STREET BANGOR COUNTY DOWN BT20 4AG NORTHERN IRELAND

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR IAN DOUGLAS WITHERS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS WITHERS

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WITHERS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMERON WITHERS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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