LITTLE ACORN SUPPORT SERVICES LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA KATE SEAL / 29/04/2011

View Document

31/01/1231 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKOS HAILE / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA KATE SEAL / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA THOMAS / 01/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: GISTERED OFFICE CHANGED ON 07/06/2009 FROM 8 CAVALIER GARDENS HAYES MIDDLESEX UB3 2UD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY MANHARLAL SHAH

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SEAL / 01/10/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SEAL / 29/07/2008

View Document

03/12/073 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

30/11/0730 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 1, BLENHEIM ROAD NORTH HARROW MIDDLESEX HA2 7AQ

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 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


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