- Company Overview for ACORN PRINTING SERVICES LIMITED (04619732)
- Filing history for ACORN PRINTING SERVICES LIMITED (04619732)
- People for ACORN PRINTING SERVICES LIMITED (04619732)
- Charges for ACORN PRINTING SERVICES LIMITED (04619732)
- More for ACORN PRINTING SERVICES LIMITED (04619732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Clive Stewart Horlor on 18 December 2009 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from, acorn house falkland close, canley industrial estate, charter avenue, coventry, w midlands, CV4 8AU, england | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from, 295-297 kenilworth road, balsall common, coventry, CV7 7EL | |
28 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
01 Feb 2008 | 363a | Return made up to 17/12/07; full list of members | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
04 Jan 2007 | 363s | Return made up to 17/12/06; full list of members | |
08 Aug 2006 | 288b | Director resigned | |
22 Feb 2006 | 363s | Return made up to 17/12/05; full list of members | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
01 Feb 2005 | 363s | Return made up to 17/12/04; full list of members | |
18 Oct 2004 | AA | Total exemption small company accounts made up to 31 May 2004 | |
21 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2004 | 363s | Return made up to 17/12/03; full list of members | |
10 Jul 2003 | 395 | Particulars of mortgage/charge | |
22 Apr 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/05/04 | |
24 Jan 2003 | 88(2)R | Ad 17/12/02--------- £ si 119@1=119 £ ic 1/120 | |
23 Dec 2002 | 288b | Secretary resigned |