ACORN PROPERTY CARE LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/02/1311 February 2013 ORDER OF COURT TO WIND UP

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN TAYLOR / 27/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM 61 KINGS MEAD, HERSHAM VILLAGE SOUTH NUTFIELD SURREY RH1 5NN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 48A QUEENS ROAD, HERSHAM VILLAGE WALTON ON THAMES SURREY KT12 5LP

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 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