CLICKCOM LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENE AMIN / 17/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PEARS / 01/12/2008

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DEREK PEARS / 18/11/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

17/01/0017 January 2000 ALTER MEM AND ARTS 16/12/99

View Document

17/01/0017 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 Incorporation

View Document

16/12/9916 December 1999 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