KESTREL DYNAMICS LIMITED

Company Documents

DateDescription
03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAVROS KOMNOPOULOS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDROS TSATSOS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELIOS MALEKOS / 05/01/2010

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESANO SECRETARIAL LIMITED / 05/01/2010

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM
PROSPECT HOUSE
2 ATHENAEUM ROAD
LONDON
N20 9YU

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

01/12/081 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR SUSANA POYIADJIS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR PETROS NACOUZI

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/08/04

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0524 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
26 GROSVENOR STREET
MAYFAIR
LONDON
W1K 4QW

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
26 GROSVENOR STREET
LONDON
W1X 9FE

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

28/03/0028 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED
KESTRAL DYNAMICS LIMITED
CERTIFICATE ISSUED ON 11/01/00

View Document

21/12/9921 December 1999 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