CLICKED CREATIVE LTD

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN NEWMAN

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR CIARAN JENNINGS

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY VARNS

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HASLUM

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROWEN BRADLEY

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LOUGHAN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHNAN

View Document

04/05/124 May 2012 STATEMENT BY DIRECTORS

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 80

View Document

04/05/124 May 2012 REDUCE ISSUED CAPITAL 03/04/2012

View Document

04/05/124 May 2012 SOLVENCY STATEMENT DATED 03/04/12

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR CIARAN JENNINGS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUGHNAN / 20/12/2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY KELLIE GIBSON

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0930 November 2009 13/11/07 FULL LIST AMEND

View Document

30/11/0930 November 2009 13/11/08 FULL LIST AMEND

View Document

02/11/092 November 2009 SECRETARY APPOINTED DAVID LOUGHAN

View Document

08/12/088 December 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM 1ST FLOOR BLOCK 1 THAMES WHARF STUDIOS RAINVILLE RD LONDON W6 9HA

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM 2 ALBION PLACE HAMMERSMITH LONDON W6 0QT

View Document

01/12/081 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: G OFFICE CHANGED 13/12/07 2 ALBION PLACE HAMMERSMITH LONDON W6 1QT

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 60 STONEHAM ROAD HOVE BN3 5HH

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED ABACUSGOLD LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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