- Company Overview for LEDTRONIC LTD (06941304)
- Filing history for LEDTRONIC LTD (06941304)
- People for LEDTRONIC LTD (06941304)
- More for LEDTRONIC LTD (06941304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2012 | DS01 | Application to strike the company off the register | |
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
26 Aug 2011 | CH01 | Director's details changed for Mr Alan Joseph Reeves on 1 June 2011 | |
26 Aug 2011 | TM02 | Termination of appointment of Scf Secretary Limited as a secretary | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
13 Sep 2010 | CH04 | Secretary's details changed for Scf Secretary Limited on 23 June 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from C/O Alan Reeves Flat 1a London Road Hook Hampshire RG27 9EE England on 13 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Alan Joseph Reeves on 23 June 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from Above Merityres 1a London Road Hook Hampshire RG27 9EE United Kingdom on 10 September 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 24 June 2010 | |
18 Aug 2009 | MA | Memorandum and Articles of Association | |
13 Aug 2009 | CERTNM | Company name changed proled LTD\certificate issued on 14/08/09 | |
23 Jun 2009 | NEWINC | Incorporation |