THE ACORNS MIDDLE OAK LIMITED

Company Documents

DateDescription
06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/01/102 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARDS / 02/01/2010

View Document

02/01/102 January 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: PSJ & CO ACCOUNTANTS LIMITED 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 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