- Company Overview for KINETIK MEDICAL DEVICES LIMITED (06778337)
- Filing history for KINETIK MEDICAL DEVICES LIMITED (06778337)
- People for KINETIK MEDICAL DEVICES LIMITED (06778337)
- Charges for KINETIK MEDICAL DEVICES LIMITED (06778337)
- More for KINETIK MEDICAL DEVICES LIMITED (06778337)
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) |
---|---|---|---|
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Jul 2011 | TM01 | Termination of appointment of Mark Green as a director | |
15 Apr 2011 | CH01 | Director's details changed for Mr Andrew David Rose on 9 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mark Steven Green on 9 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 5 December 2010
|
|
29 Dec 2010 | CC04 | Statement of company's objects | |
29 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
25 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
20 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
09 Jan 2010 | AD02 | Register inspection address has been changed | |
05 Oct 2009 | TM02 | Termination of appointment of John Malin as a secretary | |
23 Jun 2009 | SA | Statement of affairs | |
23 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 20@1=20\gbp ic 80/100\ | |
23 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 79@1=79\gbp ic 1/80\ | |
23 Jun 2009 | 288a | Director appointed mark green | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree borehamwood hertfordshire WD6 3BS | |
10 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association |