ACORN GARAGE DOOR SYSTEMS LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/02/1322 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM K NARESDALE 2 PARKLANDS DRIVE COCKERMOUTH CUMBRIA CA13 0WX

View Document

29/10/1229 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/10/1229 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1229 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 14 FLETCHER STREET COCKERMOUTH CUMBRIA CA13 0HA

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HERBERT SLACK / 01/10/2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ROGER HERBERT SLACK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH SLACK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR MURIAL SLACK

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 4 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 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