PETER LEWIS ENGINEERING LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

12/06/1312 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 CHANGE OF NAME 18/08/2011

View Document

08/07/118 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

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

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY LEWIS / 26/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 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