ACORN FOUNDATION ENGINEERING LTD.

Company Documents

DateDescription
16/04/1216 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1216 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012:LIQ. CASE NO.2

View Document

16/01/1216 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011:LIQ. CASE NO.2

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011:LIQ. CASE NO.2

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2010:LIQ. CASE NO.2

View Document

24/08/0924 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008740,00008931

View Document

24/08/0924 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2009:LIQ. CASE NO.1

View Document

31/03/0931 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2009:LIQ. CASE NO.1

View Document

05/11/085 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/10/0823 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/09/0830 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/09/089 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00008931

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: ALEXANDRA HOUSE GREEN FOLD WAY LEIGH LANCASHIRE WN7 3XJ

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED RICHARD SUCHECKI

View Document

15/02/0815 February 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 ADOPT ARTICLES 03/05/06 VARY SHARE RIGHTS/NAME 03/05/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/11/0015 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/994 October 1999 Incorporation

View Document


More Company Information
Recently Viewed
  • JB ISO CONSULTING LTD


  • 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