ACORN IMPORT EXPORT LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1226 March 2012 APPLICATION FOR STRIKING-OFF

View Document

19/05/1119 May 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

09/06/109 June 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV TANNA / 12/01/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 1412 HIGH ROAD LONDON N209BH UNITED KINGDOM

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR RAJIV TANNA

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM, 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR, UNITED KINGDOM

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

12/01/0912 January 2009 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