E. LOWE & SON LIMITED

Company Documents

DateDescription
06/08/196 August 2019 STRUCK OFF AND DISSOLVED

View Document

06/08/156 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 SAIL ADDRESS CHANGED FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA UNITED KINGDOM

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LOWE / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JEMMA LOUISE O'NEILL / 01/10/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOWE / 04/04/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES RHODES

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JEMMA LOUISE O'NEILL

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 59 NORWOOD TERRACE SHIPLEY BE18 2BB

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 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