DESIGN KINETICS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 SECRETARY APPOINTED MRS TANYA ANN CHANNIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL CHANNIN

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANNIN / 10/05/2015

View Document

11/06/1511 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANNIN / 11/05/2010

View Document

19/06/1019 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY CHANNIN / 11/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHANNIN / 12/05/2008

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHANNIN / 12/05/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
NORTH HOUSE, 198 HIGH STREET
TONBRIDGE
KENT
TN9 1BE

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
146 BERGLEN COURT 7 BRANCH ROAD
LONDON
E14 7JY

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM:
17 RESERVOIR STUDIOS
547 CABLE STREET
LONDON
E1W 3EW

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM:
26 CAMPANIA BUILDING
1 JARDINE ROAD
LONDON
E1W 3WD

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 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