KASTNER LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY CARR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARRETT / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VERA CARR / 05/07/2013

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JONATHAN CRAIG GLANVILLE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR THOMAS MOORE

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VERA CARR / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY CARR / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM PERRY / 06/04/2010

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR PAUL MITCHELL

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLLETT

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH KEAST

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KEAST

View Document

14/05/0914 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: G OFFICE CHANGED 15/08/02 SIGFORD ROAD MATFORD PARK EXETER DEVON EX2 8NL

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/027 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/99

View Document

08/11/998 November 1999 � IC 77000/50050 22/10/99 � SR 26950@1=26950

View Document

15/07/9915 July 1999 ADOPT MEM AND ARTS 30/06/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: G OFFICE CHANGED 15/12/97 42 MAGDALEN ROAD EXETER EX2 4TE

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED FINE ITEMS LIMITED CERTIFICATE ISSUED ON 21/09/92

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9217 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/08/92

View Document

17/09/9217 September 1992 � NC 60125/92500 19/08/92

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: G OFFICE CHANGED 10/09/92 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/9210 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/08/92

View Document

10/09/9210 September 1992 � NC 100/60125 19/08/92

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9222 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9222 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company