Advanced company searchLink opens in new window

CLOCKFAST LIMITED

Company number 05438949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2010 SH03 Purchase of own shares.
22 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2010 SH08 Change of share class name or designation
22 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Sep 2010 MG01 Duplicate mortgage certificatecharge no:2
16 Sep 2010 MG01 Duplicate mortgage certificatecharge no:2
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
17 Nov 2009 AA Group of companies' accounts made up to 30 April 2009
13 Jul 2009 363a Return made up to 28/04/09; full list of members
06 Jun 2009 287 Registered office changed on 06/06/2009 from 15 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL
19 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
16 Jun 2008 363a Return made up to 28/04/08; full list of members
10 Jun 2008 288a Director appointed michael stewart mcmanus
10 Jun 2008 88(2) Ad 03/06/08\gbp si 300@1=300\gbp ic 900/1200\
10 Jun 2008 123 Nc inc already adjusted 03/06/06
10 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
27 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
22 Jun 2007 363a Return made up to 28/04/07; full list of members
22 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
31 May 2006 363s Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Mar 2006 88(2)R Ad 20/02/06--------- £ si 899@1=899 £ ic 1/900