ACORN TAPES LTD

Company Documents

DateDescription
10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED ACORN PRINT & PACKAGING LTD
CERTIFICATE ISSUED ON 19/06/14

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
UNITS 15&17 BURREL ROAD
ST IVES
HUNTINGDON
CAMBRIDGESHIRE
PE27 3LE
UNITED KINGDOM

View Document

18/06/1418 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/127 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BARRY MICHAEL ARLISS / 28/05/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 6-7 BURREL ROAD ST IVES CAMBS PE27 3LE

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REID / 01/01/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JAMES REID

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED ETYMON PRINT & PACKAGING LTD CERTIFICATE ISSUED ON 27/05/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR KRIS MORTON

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM UNIT 1A SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AQ

View Document

15/04/0815 April 2008 SECRETARY APPOINTED BARRY MICHAEL ARLISS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED BENJAMIN JOHN CHILD

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR MORTON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YVONNE MORTON

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 COMPANY NAME CHANGED CUSTOM CARTONS & PACKAGING LIMIT ED CERTIFICATE ISSUED ON 03/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 COMPANY NAME CHANGED OFFICESCOPE LIMITED CERTIFICATE ISSUED ON 05/07/00

View Document

19/06/0019 June 2000 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