KINETIC PROCESS MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/133 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY GAIL GOODMAN / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 COMPANY NAME CHANGED
KINETIC PROPERTY MANAGEMENT LIMI
TED
CERTIFICATE ISSUED ON 06/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0631 March 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/12/997 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 EXEMPTION FROM APPOINTING AUDITORS 27/07/98

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM:
ALLIED HOUSE
45 HATTON GARDEN
LONDON
EC1N 8EX

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 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