AD TEXT OPTIMIZATION LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED COPY4CLICKS LIMITED
CERTIFICATE ISSUED ON 10/07/13

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 CHANGE OF NAME 25/06/2013

View Document

21/06/1321 June 2013 CHANGE OF NAME 17/06/2013

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED COPY4CLICKS (2010) LIMITED
CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1215 February 2012 CHANGE OF NAME 01/02/2012

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 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