CLICK 4 ENTERPRISES LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
32 BURYFIELD MALTINGS
WATTON ROAD
WARE
HERTFORDSHIRE
SG12 0HU
UNITED KINGDOM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 21 BOWSHER COURT STAR STREET WARE HERTFORDSHIRE SG12 7EB ENGLAND

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART MORGAN / 28/09/2011

View Document

03/06/113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 17 HANBURY CLOSE CHESHUNT HERTFORDSHIRE EN8 9BZ UNITED KINGDOM

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER STUART MORGAN

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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