PETER LEWIS ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/02/1412 February 2014 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
| 12/06/1312 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/06/1215 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/08/1123 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/08/1123 August 2011 | CHANGE OF NAME 18/08/2011 |
| 08/07/118 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 16/02/1116 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM THE OLD MANOR INN 38 FORE STREET BISHOPSTEIGNTON DEVON TQ14 9QP ENGLAND |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY LEWIS / 26/05/2010 |
| 29/07/1029 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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