ACORN STATIONERY AND PRINT LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-07-08

View Document

08/08/238 August 2023 Satisfaction of charge 1 in full

View Document

12/08/2012 August 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 17 17 RIVERSIDE PARK INDUSTRIAL ESTATE DOGFLUD WAY FARNHAM GU9 7UG ENGLAND

View Document

31/07/2031 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/2031 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/2030 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/07/2028 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/07/2028 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM UNIT 2 MEADOW HOUSE WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BA

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

10/02/1410 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM TALBOT / 18/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN STEVEN JONES / 18/01/2010

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL TALBOT / 24/08/2007

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: UNIT 1 ROBIN HOOD WORKS ROBIN HOOD ROAD KNAPHILL SURREY GU21 2LX

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 AUDITOR'S RESIGNATION

View Document

13/05/0413 May 2004 £ SR 1@1 14/03/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 APPR OFF MARKET PURCHAS 14/03/03

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: UNIT C POOLE ROAD WOKING SURREY GU21 1DY

View Document

29/12/0029 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 OFF MARKET 28/03/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ASHURSTS CHARTERED ACCOUNTANTS 2 THE TERRACE HIGH STREET OLD WOKING SURREY GU22 9ES

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 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