- Company Overview for ACORN TCL HOLDINGS LIMITED (06250055)
- Filing history for ACORN TCL HOLDINGS LIMITED (06250055)
- People for ACORN TCL HOLDINGS LIMITED (06250055)
- Charges for ACORN TCL HOLDINGS LIMITED (06250055)
- Registers for ACORN TCL HOLDINGS LIMITED (06250055)
- More for ACORN TCL HOLDINGS LIMITED (06250055)
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) |
---|---|---|---|
26 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
04 May 2011 | TM01 | Termination of appointment of Peter Hurley as a director | |
04 May 2011 | AP01 | Appointment of Mr Fraser James Kennedy as a director | |
21 Dec 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 | |
15 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
21 Sep 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 | |
25 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Peter Edmund Hurley on 16 May 2010 | |
25 May 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 May 2010 | |
25 May 2010 | CH02 | Director's details changed for Valsec Director Limited on 16 May 2010 | |
09 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Martyn James Mccarthy on 7 December 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Peter Edmund Hurley on 11 November 2009 | |
17 Oct 2009 | CH01 | Director's details changed for Peter Edmund Hurley on 12 October 2009 | |
17 Oct 2009 | CH01 | Director's details changed for Martyn James Mccarthy on 12 October 2009 | |
17 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
12 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2009 | MISC | Form 123 increasing nominal capital from £1000 to £80,800,000 |