CLICK CREATIVE LIMITED

Company Documents

DateDescription
05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAURENCE JOHNSON / 29/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL NICOLSON

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED DANIEL THOMAS NICOLSON

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ANDREW JOHNSON

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED LOGGED FORM

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
68 ARGYLE STREET
BIRKENHEAD
MERSEYSIDE
CH41 6AF
UK

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, DIRECTOR CHRISTINE SUSAN AVIS LOGGED FORM

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
9 ABBEY SQUARE
CHESTER
CHESHIRE
CH1 2HU

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED CHRISTOPHER JOHNSON

View Document

15/09/0815 September 2008 SECRETARY APPOINTED ANDREW JOHNSON

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED EVOLVE ENVIRONMENTAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 12/09/08

View Document

29/05/0729 May 2007 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