Having been setup in 1997, Acorn Precision Machining Ltd has its registered office in East Grinstead, it's status at Companies House is "Dissolved". This business does not have any directors listed at Companies House. 1-10 people work at this company. Acorn Precision Machining Ltd is VAT Registered in the UK.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 August 2017 | |
DS01 - Striking off application by a company | 03 August 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AD01 - Change of registered office address | 08 September 2015 | |
MR04 - N/A | 15 July 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 09 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 19 June 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 29 November 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 28 January 2002 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
363s - Annual Return | 29 December 2000 | |
287 - Change in situation or address of Registered Office | 26 September 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 14 July 1999 | |
363s - Annual Return | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
287 - Change in situation or address of Registered Office | 21 January 1998 | |
225 - Change of Accounting Reference Date | 21 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
NEWINC - New incorporation documents | 19 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 April 2009 | Fully Satisfied |
N/A |
Debenture (including qualifying floating charge) | 06 March 2007 | Fully Satisfied |
N/A |
Debenture | 11 October 2001 | Fully Satisfied |
N/A |