ACORN GEOPHYSICAL SERVICES LTD.

Company Documents

DateDescription
17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 COMPANY NAME CHANGED TERRA ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/12

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLIGH

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ARNE VIGELAND

View Document

05/01/115 January 2011 12/12/10 NO CHANGES

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/107 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 RE SECTION 519

View Document

05/12/095 December 2009 AUDITOR'S RESIGNATION

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 2ND FLOOR THORNBROOK WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAMUEL BLIGH / 01/10/2009

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND FRANKS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 AUDITOR'S RESIGNATION

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 52 BEDFORD ROW LONDON WC1R 4LR

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: G OFFICE CHANGED 02/07/04 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

04/03/044 March 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 � NC 1000/100000 15/01/01

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED WB CO (1235) LIMITED CERTIFICATE ISSUED ON 15/01/01

View Document

12/12/0012 December 2000 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