AA LAWSON ENGINEERING LTD

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 14 EASTGATE GARDENS GUILDFORD SURREY GU1 4AY ENGLAND

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 14 CLAY HILL HOUSE WEY HILL HASLEMERE SURREY GU27 1DA

View Document

24/05/1624 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 14 CLAY HILL HOUSE WEY HILL HASLEMERE SURREY GU27 1DA

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 14 CLAY HILL HOUSE WEY HILL HASLEMERE SURREY GU27 1DA ENGLAND

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TREVECCA BARN LANTEGLOS HIGHWAY LANTEGLOS FOWEY CORNWALL PL23 1ND ENGLAND

View Document

02/10/152 October 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN LAWSON / 04/04/2014

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM FLAT 14 CLAY HILL HOUSE WEY HILL HASLEMERE SURREY GU27 1DA ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWSON / 01/06/2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM APARTMENT 4 ATKINSON HOUSE 101 MARINE PARADE WORTHING WEST SUSSEX BN11 3QF UNITED KINGDOM

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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