ACORN PRINT & DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/1520 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIMPSON |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HOTSTON |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOTSTON |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/05/1322 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/04/1218 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
03/05/113 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS STUART HOTSTON / 11/04/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HOTSTON / 11/04/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK SIMPSON / 11/04/2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HOTSTON / 11/04/2010 |
24/06/1024 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN HOTSTON / 11/04/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
20/06/0820 June 2008 | DIRECTOR APPOINTED ALEXANDER STEPHEN HOTSTON |
15/04/0815 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOTSTON / 11/04/2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR |
26/06/0726 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
24/02/0724 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0621 August 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07 |
03/08/063 August 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | SECRETARY RESIGNED |
11/04/0611 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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