ACORN ENVIRONMENTAL LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2010:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00001186,00009232

View Document

07/04/087 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009:LIQ. CASE NO.1

View Document

02/04/072 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/05/0616 May 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/0516 March 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/02/0418 February 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/032 May 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

02/05/032 May 2003 STATEMENT OF AFFAIRS

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: G OFFICE CHANGED 10/02/03 SPRING MEADOWS BUSINESS PARK SPRING MEADOWS ROAD,WENTLOOG CARDIFF CF3 8ES

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: G OFFICE CHANGED 07/04/97 EOS HOUSE WESTON SQUARE BARRY SOUTH GLAMORGAN CF63 2YF

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/05/96

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 ADOPT MEM AND ARTS 15/03/95

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: G OFFICE CHANGED 16/03/95 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 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