ACORN PRESERVATIONS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED JACQUELINE MARCHIN

View Document

22/11/1022 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCHANAN

View Document

28/10/0928 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT BUCHANAN

View Document

25/08/0925 August 2009 First Gazette

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY RESIGNED MARK APPLEBY

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY RESIGNED DAVID TYE

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY APPOINTED MARK ANTHONY APPLEBY

View Document

07/04/097 April 2009 First Gazette

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 209A ABBEY LANE SHEFFIELD SOUTH YORKSHIRE S8 0BT

View Document

29/01/0929 January 2009 Director And Secretary Appointed David Paul Tye Logged Form

View Document

29/01/0929 January 2009 Appointment Terminate, Director And Secretary Andrew Mckay Logged Form

View Document

14/01/0914 January 2009 Appointment Terminate, Director And Secretary Andrew Mckay Logged Form

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED DAVID PAUL TYE

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

08/10/088 October 2008 DIRECTOR RESIGNED CRAIG BAYLISS

View Document

08/10/088 October 2008 SECRETARY RESIGNED AXHOLME SECRETARIES LIMITED

View Document

08/10/088 October 2008 SECRETARY APPOINTED MR ANDREW MCKAY

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED CRAIG ROBERTS

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR CRAIG PATRICK BAYLISS

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 SECRETARY'S PARTICULARS AXHOLME SECRETARIES LIMITED

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 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