LEWER PROJECTS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1219 September 2012 APPLICATION FOR STRIKING-OFF

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/10

View Document

24/08/1124 August 2011 30/05/11 NO CHANGES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 29 November 2009

View Document

28/07/1028 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWER / 30/05/2010

View Document

03/02/103 February 2010 Annual return made up to 30 May 2009 with full list of shareholders

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 29/11/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 DISS40 (DISS40(SOAD))

View Document

27/04/0927 April 2009 29/11/07 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/01

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 29/11/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 Incorporation

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