ACORN (NO.14) LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

14/12/1014 December 2010 01/12/10 NO CHANGES

View Document

10/12/1010 December 2010 CURREXT FROM 30/03/2011 TO 29/09/2011

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED KILMARTIN (NO.14) LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BARCLAY ROE / 17/12/2009

View Document

01/12/091 December 2009 01/12/09 NO CHANGES

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/063 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/03/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 39 PARK STREET LONDON W1K 7HJ

View Document

08/08/058 August 2005 AUDITOR'S RESIGNATION

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YORKSHIRE YO11 2AQ

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED COLMARTIN (NO.14) LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 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