ACORN DIGITAL INKS LTD

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY JUDITH ALMOND

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MR JOHN MICHAEL CARSLAKE

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 UNIT 1, SPRINGMOUNT MILL NORTHGATE ROAD STOCKPORT SK3 0JX

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 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