KINET-X STRUCTURES LIMITED

Company Documents

DateDescription
05/12/145 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/145 September 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/04/1429 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014

View Document

19/12/1319 December 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/11/1320 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/11/1318 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
UNIT 6 J4
15 DOMAN ROAD
CAMBERLEY
SURREY
GU15 3LB
ENGLAND

View Document

02/10/132 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/03/1314 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN CODNER

View Document

06/05/116 May 2011 SECRETARY APPOINTED PHILIP ALAN RUSSELL

View Document

07/04/117 April 2011 COMPANY NAME CHANGED SHOW TIME INTERNATIONAL (UK) LTD CERTIFICATE ISSUED ON 07/04/11

View Document

29/03/1129 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1129 March 2011 CHANGE OF NAME 15/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT HART

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 3 MULGRAVE ROAD FRIMLEY GU16 8SB

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HART / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN CAMPBELL CODNER / 11/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRYN EVANS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED PHILIP ALAN RUSSELL

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUNTER

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED SCOTT WILLIAM HART

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED BRYN EVANS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED WILLIAM GEORGE HUNTER

View Document

15/04/0815 April 2008 SECRETARY APPOINTED GILLIAN CODNER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED SHAWN CAMPBELL CODNER

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 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