About

Registered Number: 03482981
Date of Incorporation: 18/12/1997 (26 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 registered on 18 December 1997 with its registered office in Southampton. Currently we aren't aware of the number of employees at the this organisation. Jones, Martyn Steven, Talbot, Neil Graham, Kernot, Darren Michael, Patel, Ketan Kumar Savjibhai are the current directors of Acorn Stationery & Print Ltd.

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.