- Company Overview for CLOCKWORK TECHNOLOGIES LIMITED (SC283076)
- Filing history for CLOCKWORK TECHNOLOGIES LIMITED (SC283076)
- People for CLOCKWORK TECHNOLOGIES LIMITED (SC283076)
- Charges for CLOCKWORK TECHNOLOGIES LIMITED (SC283076)
- More for CLOCKWORK TECHNOLOGIES LIMITED (SC283076)
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) |
---|---|---|---|
01 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2012 | DS01 | Application to strike the company off the register | |
19 Sep 2012 | TM01 | Termination of appointment of Philippus Johannes Jackobus Labuschagne as a director on 1 September 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 May 2012 | AR01 |
Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
30 May 2012 | AD02 | Register inspection address has been changed | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from 38-40 West Harbour Road Edinburgh EH5 1PU Scotland on 18 July 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for John Courtenay Morison on 30 October 2009 | |
21 May 2010 | CH01 | Director's details changed for Philippus Johannes Jackobus Labuschagne on 11 April 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Mr Michael George Jack on 11 April 2010 | |
21 May 2010 | AD01 | Registered office address changed from 38 West Harbour Road Edinburgh EH5 1PU on 21 May 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 May 2009 | 225 | Accounting reference date extended from 31/07/2008 to 30/11/2008 | |
21 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
21 May 2009 | 288c | Secretary's Change of Particulars / michael jack / 08/09/2008 / HouseName/Number was: , now: 6/27; Street was: 8/12 western harbour terrace, now: western harbour terrace | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
02 Jun 2008 | 363a | Return made up to 11/04/08; full list of members | |
02 Jun 2008 | 288c | Secretary's Change of Particulars / michael jack / 13/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 8/12; Street was: 3/13 western harbour midway, now: western harbour terrace; Post Code was: EH6 6LD, now: EH6 6JN; Country was: , now: united kingdom | |
30 Apr 2007 | 363a | Return made up to 11/04/07; full list of members | |
30 Apr 2007 | 288c | Secretary's particulars changed |