- Company Overview for KINETIK VITALITY LIMITED (06875329)
- Filing history for KINETIK VITALITY LIMITED (06875329)
- People for KINETIK VITALITY LIMITED (06875329)
- Charges for KINETIK VITALITY LIMITED (06875329)
- More for KINETIK VITALITY LIMITED (06875329)
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) |
---|---|---|---|
25 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
05 May 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
29 Apr 2010 | AD02 | Register inspection address has been changed | |
23 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
23 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
24 Apr 2009 | 288a | Director appointed mr daniel bruce harris | |
24 Apr 2009 | 288a | Secretary appointed mr john edwin malin | |
24 Apr 2009 | 288a | Director appointed mr andrew david rose | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR | |
24 Apr 2009 | 288b | Appointment terminated director peter crossley | |
24 Apr 2009 | 288b | Appointment terminated director hammonds directors LIMITED | |
24 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
24 Apr 2009 | 288b | Appointment terminated secretary john malin | |
24 Apr 2009 | 288b | Appointment terminated secretary hammonds secretaries LIMITED | |
24 Apr 2009 | 288a | Secretary appointed mr john edwin malin | |
09 Apr 2009 | NEWINC | Incorporation |