KESTREL COLOUR GRAPHICS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1118 May 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 16 ST. HELEN'S PLACE 4TH FLOOR LONDON EC3A 6DF UNITED KINGDOM

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MCCORMICK / 01/11/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY LEO SKYNER

View Document

10/05/1010 May 2010 SECRETARY APPOINTED ANDREAS MICHAEL SHIATIS

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 31 NEW INN YARD LONDON EC2A 3EY

View Document

23/11/0923 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

06/03/046 March 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: G OFFICE CHANGED 11/12/03 C/O STERLING FINANCIAL PRINT 30-32 NEW INN YARD LONDON EC2A 3EY

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 26/11/97

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: G OFFICE CHANGED 31/08/94 1 NORTHFIELD ROAD READING RG1 8AH

View Document

24/11/9324 November 1993 SECRETARY RESIGNED

View Document

10/11/9310 November 1993 Incorporation

View Document

10/11/9310 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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