R J LEWIS CONTRACTS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
THE HEATH BUSINESS & TECHNICAL PARK
RUNCORN
CHESHIRE
WA7 4QX

View Document

11/05/1211 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR JOHN STEPHEN LEWIS

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

01/04/111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM PO BOX 13 THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX ENGLAND

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORD / 05/03/2010

View Document

11/03/1011 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / R J LEWIS (PROJECTS) LIMITED / 05/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEPHEN LEWIS / 05/03/2010

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UNIT 33 SPINDUS ROAD SPEKE HALL INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L24 1YA

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0817 April 2008 CURRSHO FROM 28/02/2009 TO 30/09/2008

View Document

28/02/0828 February 2008 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