ACORN OPERATIONAL SERVICES LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/0917 September 2009 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM 50-51 RUSSELL SQUARE LONDON WC1B 4JP

View Document

01/12/081 December 2008 PREVEXT FROM 28/02/2008 TO 31/08/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PEPLOW / 29/10/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM CELIZ

View Document

11/04/0811 April 2008 SECRETARY APPOINTED ADAM OLIVER CELIZ

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY SHAMINDER KHUSH

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 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