About

Registered Number: 02674221
Date of Incorporation: 19/12/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10e, Top Land Country Business Park, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5RW,

 

Based in Hebden Bridge, Max Clock Cards Ltd was setup in 1991, it has a status of "Active". This business employs 1-10 people. The companies director is Broadbent, Michelle. Max Clock Cards Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROADBENT, Michelle 30 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 26 January 2018
AA01 - Change of accounting reference date 17 January 2018
AD01 - Change of registered office address 16 January 2018
AA01 - Change of accounting reference date 16 January 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 26 September 2017
CS01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
RESOLUTIONS - N/A 21 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 27 September 2010
TM02 - Termination of appointment of secretary 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP03 - Appointment of secretary 15 July 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 02 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2007
353a - Register of members in non-legible form 15 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 24 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 23 January 1998
AA - Annual Accounts 06 January 1998
AA - Annual Accounts 23 January 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 20 February 1996
363s - Annual Return 29 December 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 17 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.