AC/DC LED LIMITED

Company Documents

DateDescription
15/11/2215 November 2022 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Final Gazette dissolved following liquidation

View Document

13/12/2113 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-13

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Registered office address changed from Finance House - Ground Floor - No 17 Kenyon Road Brierfield Nelson BB9 5SP England to 15 Canada Square London E14 5GL on 2021-10-11

View Document

11/10/2111 October 2021 Declaration of solvency

View Document

27/07/2127 July 2021 Termination of appointment of Andre Parcel Papoular as a director on 2021-07-01

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ALISTAIR FRANCIS TOWARD

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR DANIEL PETER HODGSON

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 ADOPT ARTICLES 25/05/2012

View Document

15/06/1215 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR IAN CLARK

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HORSFIELD

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM INNOVATION WORKS GISBURN ROAD BRIERFIELD LANCASHIRE BB9 8NB ENGLAND

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 CAPITALISE PROFITS 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRAY / 26/07/2011

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS LOUISE JOANNE FRANKLAND

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED IAN CLARK

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HORSFIELD / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SIMEON FRANKLAND / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRAY / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORSFIELD / 12/08/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRAY / 13/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 DIRECTOR APPOINTED THOMAS BRAY

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM PASTURE LANE WORKS, BARROWFORD NELSON LANCASHIRE BB9 6ES

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED AC-DC LED LIMITED CERTIFICATE ISSUED ON 18/04/06

View Document

13/04/0613 April 2006 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