CLICK 4 PRODUCTS LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1823 August 2018 APPLICATION FOR STRIKING-OFF

View Document

27/07/1827 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM MEADOW VIEW BEDFORD ROAD YARDLEY HASTINGS NORTHAMPTONSHIRE NN7 1HB

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND PETERS

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART PETERS

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR RAYMOND DAVID PETERS

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY RAYMOND PETERS

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PETERS / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM PETERS / 16/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 NC INC ALREADY ADJUSTED 04/01/06

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 £ NC 100/1100 04/01/0

View Document

24/03/0624 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 2 HIGH STREET PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 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