ACORN PRINT & DESIGN LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIMPSON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOTSTON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOTSTON

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/05/113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS STUART HOTSTON / 11/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HOTSTON / 11/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK SIMPSON / 11/04/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HOTSTON / 11/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN HOTSTON / 11/04/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ALEXANDER STEPHEN HOTSTON

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOTSTON / 11/04/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 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