CLICK COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 STRUCK OFF AND DISSOLVED

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

07/09/127 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM JOHN SHACKLETON & CO LTD 11 OATLANDS DRIVE HARROGATE NORTH YORKSHIRE HG2 8JT

View Document

19/05/1019 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM PO BOX PO BOX 217 PO BOX 217 AIREBOROUGH LEEDS WEST YORKSHIRE LS19 6WX UNITED KINGDOM

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTIAN GAWTHORPE / 01/10/2009

View Document

18/05/1018 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL GAWTHORPE / 01/04/2006

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: G OFFICE CHANGED 31/05/06 JOHN SHACKLETON & CO WIRA HOUSE RING ROAD, WEST PARK LEEDS WEST YORKSHIRE LS16 6EB

View Document

31/05/0631 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

28/04/0328 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 COMPANY NAME CHANGED JKN 115 LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

06/04/016 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/016 April 2001 Incorporation

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