KESTREL INFORMATION RESOURCES MANAGEMENT LIMITED

Company Documents

DateDescription
06/12/166 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/167 September 2016 APPLICATION FOR STRIKING-OFF

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FITZGERALD / 06/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 4 GOLDINGTON ROAD BEDFORD MK40 3NF

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: G OFFICE CHANGED 12/01/99 15 ST CUTHBERTS STREET BEDFORD MK40 3JB

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: G OFFICE CHANGED 04/01/99 4 MIDDLE STREET LONDON EC1A 7JA

View Document

25/09/9825 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: G OFFICE CHANGED 03/06/93 121 HARTINGTON ROAD LONDON SW8 2HB

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: G OFFICE CHANGED 25/01/91 4 MIDDLE STREET LONDON EC1A 7JA

View Document

30/10/9030 October 1990 NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED KESTREL INFORMATION MANAGEMENT L IMITED CERTIFICATE ISSUED ON 22/10/90

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: G OFFICE CHANGED 13/09/90 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/907 September 1990 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