ACORN PRECISION ENGINEERING (NOTTM) LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENSON

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1312 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR GLENN SCOTT SMITH

View Document

20/07/1320 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DREW

View Document

27/06/1227 June 2012 SAIL ADDRESS CHANGED FROM: C/O HUNTER JONES ALTON 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX ENGLAND

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEVENSON / 06/06/2012

View Document

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/119 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HAZZLEDINE / 05/06/2010

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID STEVENSON / 05/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEE JOHN DREW / 05/06/2010

View Document

11/12/0911 December 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED IAN DAVID STEVENSON

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 GBP NC 1000/20000 06/07/2009

View Document

17/07/0917 July 2009 NC INC ALREADY ADJUSTED 06/07/09

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: PROSPECT PLACE, MILLENNIUM WAY, PRIDE PARK, DERBY, DE24 8HG

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

06/06/066 June 2006 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