LEWIS SCAFFOLDING LIMITED

Company Documents

DateDescription
05/06/125 June 2012 STRUCK OFF AND DISSOLVED

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEWIS / 04/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UNIT 4A COUNTRY HOUSE ESTATE WHIMPLE NR EXETER DEVON EX5 2NL

View Document

27/10/0927 October 2009 Annual return made up to 24 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS / 30/06/2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY QUANT

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 16 PERYAM CRESCENT EXETER EX2 5LH

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 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