- Company Overview for KINETIC GROUP LIMITED (04658661)
- Filing history for KINETIC GROUP LIMITED (04658661)
- People for KINETIC GROUP LIMITED (04658661)
- Charges for KINETIC GROUP LIMITED (04658661)
- More for KINETIC GROUP LIMITED (04658661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | CH01 | Director's details changed for Mr Barry Greenwood on 14 January 2014 | |
30 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2012 | |
04 Apr 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | CH03 | Secretary's details changed for Mr Barry Greenwood on 26 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Barry Greenwood on 26 June 2012 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
|
|
08 Jun 2012 | CH01 | Director's details changed for Anthony Paul Wright on 8 June 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Paul Geoffrey Cooke on 8 June 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Barry Greenwood on 27 September 2011 | |
17 Feb 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
|
|
17 Jan 2011 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | CH01 | Director's details changed for Paul Geoffrey Cooke on 10 November 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr Barry Greenwood on 6 July 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Anthony Paul Wright on 11 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Paul Geoffrey Cooke on 11 June 2010 |