AVC ELECTRONICS LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/02/1518 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
UNIT 8 THE COURTYARDS, VICTORIA
ROAD, SEACROFT
LEEDS
WEST YORKSHIRE
LS14 2LB

View Document

06/02/156 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/156 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/156 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA CROTHERS

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CROTHERS

View Document

19/11/1419 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR POLLY BETTS

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MISS EMMA MARY CROTHERS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JAMES DAVID CROTHERS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS POLLY ANNE BETTS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS MARY ELIZABETH CROTHERS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CROTHERS

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH CROTHERS / 12/02/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH CROTHERS / 12/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH CROTHERS / 12/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company