KINOMATIK LIMITED

06156157
2 COPPERHOUSE COURT CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8NL

Documents

Documents
Date Category Description Pages
05 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
26 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
16 Mar 2016 officers Change of particulars for corporate director 1 Buy now
16 Mar 2016 officers Change of particulars for director (Mr Carey Duffy) 2 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
18 Aug 2014 accounts Annual Accounts 4 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Change of particulars for secretary (Mr Carey Duffy) 2 Buy now
16 Mar 2012 officers Change of particulars for director (Mr Carey Duffy) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Frank Wurster) 1 Buy now
16 Mar 2012 officers Termination of appointment of director (Jurgen Killenberger) 1 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Frank Wurster) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Jurgen Killenberger) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Carey Duffy) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
08 May 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 4 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from little farindons mutton hill dormansland surrey RH7 6NP 1 Buy now
09 Sep 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
10 Jul 2007 officers New director appointed 2 Buy now
14 May 2007 change-of-name Certificate Change Of Name Company 3 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New secretary appointed;new director appointed 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 incorporation Incorporation Company 14 Buy now