CLICKED LIMITED

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/109 April 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

24/09/0724 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

11/05/0711 May 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

08/05/078 May 2007 STRIKE-OFF ACTION SUSPENDED

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: EARL HOUSE EARL STREET MAIDSTONE KENT ME14 1PF

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HIGHFIELD HOUSE 1562 STRATFORD ROAD SOLIHULL WEST MIDLANDS B28 9HA

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/005 September 2000 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