KINESIS LM LIMITED
Company Documents
Date | Description |
---|---|
25/02/1425 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/02/1418 February 2014 | APPLICATION FOR STRIKING-OFF |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/10/1322 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALDSON |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/10/122 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/10/1111 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/11/102 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GALLIFANT / 14/10/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RONALD GALLIFANT / 14/10/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVIES / 14/10/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALDSON / 14/10/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/10/0920 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS |
25/10/0625 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 |
26/09/0626 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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