Advanced company searchLink opens in new window

ACHOR INTERNATIONAL LIMITED

Company number 06717009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
09 Dec 2011 TM02 Termination of appointment of Mark Dennis Hall as a secretary on 9 December 2011
13 Oct 2011 TM01 Termination of appointment of Patrick Lawrence Rackham as a director on 23 September 2011
15 Feb 2011 TM01 Termination of appointment of Mark Hall as a director
15 Feb 2011 TM01 Termination of appointment of Adam Elliston as a director
15 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 950
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
04 Feb 2010 AD01 Registered office address changed from Colney Hall Watton Road Colney Norwich Norfolk NR4 7TY on 4 February 2010
22 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Mark Dennis Hall on 21 December 2009
10 Jul 2009 288a Secretary appointed mr mark dennis hall
10 Jul 2009 288a Director appointed mr mark dennis hall
10 Jul 2009 287 Registered office changed on 10/07/2009 from colney hall watton road colney norwich norfolk NR4 7TY uk
10 Jul 2009 287 Registered office changed on 10/07/2009 from the otters church road earsham bungay norfolk NR35 2TJ
27 May 2009 288b Appointment Terminated Director michael flynn
21 May 2009 288a Director appointed adam elliston
21 May 2009 288a Director appointed robert mark campbell
13 May 2009 288a Director appointed michael joseph flynn
12 May 2009 288a Director appointed christopher john barry
05 May 2009 CERTNM Company name changed achor innovation (contracts) LTD\certificate issued on 07/05/09
07 Oct 2008 NEWINC Incorporation