ACORN BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/08/146 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/146 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/12/1324 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013

View Document

03/12/123 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/123 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/123 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ALEXANDRA HOUSE GREEN FOLD WAY LEIGH LANCASHIRE WN7 3XJ UNITED KINGDOM

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM ALEXANDRA HOUSE GREENFOLDWAY LEIGH BUSINESS PARK LEIGH LANCASHIRE WN7 3XJ

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY STEPHEN ROBERTS / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANE ELIZABETH ROBERTS / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MALCOLM ROBERTS / 17/09/2012

View Document

17/09/1217 September 2012 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. JANE ELIZABETH ROBERTS / 17/09/2012

View Document

17/09/1217 September 2012 ADOPT ARTICLES 29/06/2012

View Document

12/09/1212 September 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MALCOLM ROBERTS / 15/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HILLDRUP / 15/02/2010

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 15/02/08 NO MEMBER LIST

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/0022 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 21 SEFTON STREET LEIGH LANCS WN7 1LX

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: G OFFICE CHANGED 12/03/87 CHADDOCK LANE ASTLEY TYLDESLEY NR MANCHESTER

View Document

27/08/8627 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

13/11/8513 November 1985 ANNUAL RETURN MADE UP TO 22/05/85

View Document

06/10/846 October 1984 ANNUAL RETURN MADE UP TO 22/05/84

View Document

06/10/846 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

23/06/8423 June 1984 ANNUAL RETURN MADE UP TO 29/12/83

View Document

28/02/8328 February 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8327 January 1983 ANNUAL RETURN MADE UP TO 20/05/82

View Document

20/12/7520 December 1975 NEW SECRETARY APPOINTED

View Document

29/03/7429 March 1974 NEW SECRETARY APPOINTED

View Document

11/03/7411 March 1974 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