CLICK ON MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY LISA TAYLOR

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR MATTHEW JAMES

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR

View Document

17/04/1317 April 2013 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER FERRIS

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MARTIN KEITH CLARKE

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FERRIS

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MRS LISA JAYNE TAYLOR

View Document

23/05/1223 May 2012 SECRETARY APPOINTED LISA JAYNE TAYLOR

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
SUITE 404 ALBANY HOUSE
324-326 REGENT STREET
LONDON
W1B 3BJ
ENGLAND

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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