MICHAEL J. LEWIN LIMITED

Company Documents

DateDescription
06/06/136 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/136 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/06/136 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
12-15 HANGER GREEN
EALING
LONDON
GREATER LONDON
W5 3AY
ENGLAND

View Document

24/01/1324 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY UNITED KINGDOM

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED HGR SECRETARIES LIMITED

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 12-15 HANGER GREEN LONDON W5 3AY

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HGR SECRETARIES LIMITED / 18/12/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEWIN

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PAULA GERALDINE LEWIN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY PAULA LEWIN

View Document

08/04/088 April 2008 SECRETARY APPOINTED HGR SECRETARIES LIMITED

View Document

06/02/086 February 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 MEMORANDUM OF ASSOCIATION

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED SPRINT 1082 LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/12/0519 December 2005 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