- Company Overview for WECLICK MEDIA LTD (06007987)
- Filing history for WECLICK MEDIA LTD (06007987)
- People for WECLICK MEDIA LTD (06007987)
- Charges for WECLICK MEDIA LTD (06007987)
- Insolvency for WECLICK MEDIA LTD (06007987)
- More for WECLICK MEDIA LTD (06007987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of Robert Porter-Smith as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
23 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Mr Robert Porter-Smith as a director | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2010 | CH01 | Director's details changed for Paul Freemantle O`Grady on 14 May 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
25 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
13 Jan 2010 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2010 | SH08 | Change of share class name or designation | |
13 Jan 2010 | SH02 | Sub-division of shares on 14 December 2009 | |
13 Jan 2010 | CC04 | Statement of company's objects | |
13 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2009 | CERTNM |
Company name changed weclik LIMITED\certificate issued on 07/12/09
|
|
07 Dec 2009 | CONNOT | Change of name notice | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 288c | Director's change of particulars / paul o`grady / 06/01/2009 |