Advanced company searchLink opens in new window

ARTHRO KINETICS LIMITED

Company number 05691740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 July 2011
17 Aug 2010 4.70 Declaration of solvency
02 Aug 2010 AD01 Registered office address changed from 7 Silk House Park Green Macclesfield SK11 7QJ on 2 August 2010
30 Jul 2010 600 Appointment of a voluntary liquidator
30 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-14
19 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 13,726,947
20 Nov 2009 AUD Auditor's resignation
13 Nov 2009 AUD Auditor's resignation
09 Nov 2009 TM01 Termination of appointment of Douglas Quinn as a director
08 Jun 2009 288b Appointment Terminated Director jason loveridge
26 Mar 2009 363a Return made up to 30/01/09; full list of members
09 Mar 2009 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
04 Mar 2009 122 S-div
25 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175, sub division 13/01/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2009 88(2) Ad 13/01/09 gbp si 33333333@0.01=333333.33 gbp ic 8540230/8873563.33
25 Feb 2009 288b Appointment Terminated Director yiannakis yianni
20 Feb 2009 288c Director's Change of Particulars / michel lendvai / 17/02/2009 / Nationality was: german, now: swiss
18 Feb 2009 288b Appointment Terminated Director james hobbs
26 Jan 2009 53 Application for reregistration from PLC to private
26 Jan 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Jan 2009 MAR Re-registration of Memorandum and Articles
26 Jan 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration