PETER LEWIS SURFACING LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2014

View Document

06/02/136 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2013

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012:LIQ. CASE NO.1

View Document

02/02/112 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009056

View Document

20/01/1120 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/01/1120 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 54 WARLAND WAY CORFE MULLEN WIMBORNE DORSET BH21 3NZ

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATRICIA LEWIS / 04/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WYNDHAM LEWIS / 04/06/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/07/0912 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/01/982 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: G OFFICE CHANGED 27/06/96 EVANS & CO MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: G OFFICE CHANGED 19/06/96 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

04/06/964 June 1996 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