About

Registered Number: 03482981
Date of Incorporation: 18/12/1997 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

Acorn Stationery & Print Ltd was founded on 18 December 1997 with its registered office in Southampton, it has a status of "Liquidation". We do not know the number of employees at the business. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martyn Steven 19 December 1997 - 1
TALBOT, Neil Graham 19 December 1997 - 1
KERNOT, Darren Michael 19 December 1997 14 March 2003 1
PATEL, Ketan Kumar Savjibhai 19 December 1997 03 March 2000 1

Filing History

Document Type Date
NDISC - N/A 12 August 2020
AD01 - Change of registered office address 05 August 2020
RESOLUTIONS - N/A 31 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2020
RESOLUTIONS - N/A 30 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2020
LIQ02 - N/A 28 July 2020
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 29 March 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
AUD - Auditor's letter of resignation 01 July 2004
169 - Return by a company purchasing its own shares 13 May 2004
363s - Annual Return 08 February 2004
RESOLUTIONS - N/A 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 18 October 2000
RESOLUTIONS - N/A 25 September 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 24 December 1999
363s - Annual Return 16 February 1999
225 - Change of Accounting Reference Date 11 March 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
287 - Change in situation or address of Registered Office 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.