PIP & LEWIS LIMITED

Company Documents

DateDescription
06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM C/O KINNAIR & COMPANY ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB

View Document

04/06/194 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/06/194 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/194 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HUNT

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED RONALD HUNT

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED DEBORAH ANN HAYWARD

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED NIGEL HAYWARD

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

04/04/134 April 2013 DIRECTOR APPOINTED DEBORAH ANN HAYWARD

View Document

04/04/134 April 2013 DIRECTOR APPOINTED NIGEL HAYWARD

View Document

03/04/133 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1320 March 2013 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