Klix Corporation Ltd was founded on 30 December 1999 and are based in Brighton. Boyce, James Ewart is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYCE, James Ewart | 26 April 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 04 January 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 19 November 2013 | |
SH01 - Return of Allotment of shares | 08 March 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 08 March 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
AA - Annual Accounts | 13 May 2009 | |
AAMD - Amended Accounts | 13 May 2009 | |
363a - Annual Return | 09 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 08 August 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 16 November 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2004 | |
AA - Annual Accounts | 01 March 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 11 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2004 | |
287 - Change in situation or address of Registered Office | 27 November 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 31 October 2001 | |
225 - Change of Accounting Reference Date | 25 September 2001 | |
363s - Annual Return | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
287 - Change in situation or address of Registered Office | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
NEWINC - New incorporation documents | 30 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 May 2000 | Outstanding |
N/A |