ACORN COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY GARTH WRIGHT

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCH￯﾿ᄑFER

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

02/12/102 December 2010 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCH￯﾿ᄑFER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALLEN

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECTION 175(5) 18/12/2009

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILIP QUENTIN ALLEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PURKESS / 01/10/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM:
BRUNEL PARK
BRUNEL DRIVE
NEWARK
NOTTINGHAMSHIRE NG24 2EG

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM:
THE STABLES
LANGFORD HALL
NEWARK
NOTTINGHAMSHIRE NG23 7RS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 ALTERMEMORANDUM14/04/00

View Document

20/08/9920 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 COMPANY NAME CHANGED
PROJECT TELECOM DISTRIBUTION LIM
ITED
CERTIFICATE ISSUED ON 08/07/99

View Document

06/07/996 July 1999 ￯﾿ᄑ NC 1000/100000
29/06/99

View Document

06/07/996 July 1999 NC INC ALREADY ADJUSTED 29/06/99

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED
ACORN COMMUNICATIONS (EASTERN) L
IMITED
CERTIFICATE ISSUED ON 27/04/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/01/978 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 AUDITOR'S RESIGNATION

View Document

07/11/967 November 1996 ADOPT MEM AND ARTS 01/11/96

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM:
FENGATE
PETERBOROUGH
PE1 5XB

View Document

11/09/9611 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

26/08/9426 August 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9313 August 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/11/891 November 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
185 LINCOLN ROAD
PETERBOROUGH
PE1 2PN

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/8716 September 1987 COMPANY NAME CHANGED
MELTON CARPET REMNANTS LIMITED
CERTIFICATE ISSUED ON 17/09/87

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/09/875 September 1987 AUDITOR'S RESIGNATION

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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