G & r Lewis LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 1997)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FOCALSHAPE LIMITED
LEWIS POWDER COATINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03062711 |
Record last updated | Thursday, April 23, 2015 7:21:21 PM UTC |
Official Address | Apsley House 78 Wellington Street Leeds West Yorkshire Ls12jt City And Hunslet There are 18 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS12JT |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Sep 9, 2008 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Sep 9, 2008 | Liquidator's progress report |  |
Registry | Jul 1, 2008 | Appointment of a man as Secretary |  |
Registry | Jun 24, 2008 | Liquidator's progress report |  |
Registry | May 31, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 31, 2007 | Ordinary resolution in members' voluntary liquidation |  |
Registry | May 25, 2007 | Change in situation or address of registered office |  |
Registry | May 14, 2007 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Dec 21, 2006 | Two appointments: a woman and a man |  |
Registry | Dec 20, 2006 | Company name change |  |
Registry | Dec 20, 2006 | Change of name certificate |  |
Financials | Aug 21, 2006 | Annual accounts |  |
Registry | Jun 21, 2006 | Annual return |  |
Financials | Oct 21, 2005 | Annual accounts |  |
Registry | Jun 8, 2005 | Annual return |  |
Financials | Jun 24, 2004 | Annual accounts |  |
Registry | Jun 24, 2004 | Annual return |  |
Registry | May 23, 2004 | Resignation of a woman |  |
Registry | Nov 17, 2003 | Appointment of a director |  |
Registry | Nov 3, 2003 | Appointment of a woman |  |
Financials | Oct 21, 2003 | Annual accounts |  |
Registry | May 29, 2003 | Annual return |  |
Registry | Jul 26, 2002 | Annual return 3062... |  |
Financials | Jun 14, 2002 | Annual accounts |  |
Registry | Nov 3, 2001 | Particulars of a mortgage or charge |  |
Financials | Aug 13, 2001 | Annual accounts |  |
Registry | Jul 10, 2001 | Annual return |  |
Financials | Oct 4, 2000 | Annual accounts |  |
Registry | Jun 21, 2000 | Annual return |  |
Registry | Jun 19, 2000 | Appointment of a secretary |  |
Registry | Jun 6, 2000 | Resignation of a director |  |
Registry | May 24, 2000 | Appointment of a man as Secretary |  |
Registry | May 18, 2000 | Resignation of a woman |  |
Financials | Sep 24, 1999 | Annual accounts |  |
Registry | Jun 16, 1999 | Annual return |  |
Financials | Jul 9, 1998 | Annual accounts |  |
Registry | Jun 12, 1998 | Annual return |  |
Financials | Oct 28, 1997 | Annual accounts |  |
Registry | Jul 9, 1997 | Annual return |  |
Registry | Jan 22, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 22, 1997 | Nc inc already adjusted |  |
Registry | Jan 22, 1997 | Notice of increase in nominal capital |  |
Financials | Oct 16, 1996 | Annual accounts |  |
Registry | Jul 31, 1996 | Annual return |  |
Registry | Feb 21, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 19, 1996 | Notice of accounting reference date |  |
Registry | Oct 5, 1995 | Change in situation or address of registered office |  |
Registry | Oct 5, 1995 | Director resigned, new director appointed |  |
Registry | Oct 5, 1995 | Director resigned, new director appointed 3062... |  |
Registry | Oct 4, 1995 | Director resigned, new director appointed |  |
Registry | Oct 4, 1995 | Director resigned, new director appointed 3062... |  |
Registry | Oct 4, 1995 | Director resigned, new director appointed |  |
Registry | Oct 1, 1995 | Three appointments: 2 men and a woman |  |
Registry | Sep 29, 1995 | Memorandum of association |  |
Registry | Jul 17, 1995 | Company name change |  |
Registry | Jul 14, 1995 | Change of name certificate |  |
Registry | Jul 12, 1995 | Notice of increase in nominal capital |  |
Registry | Jul 12, 1995 | £ nc 25000/6000000 |  |
Registry | Jul 12, 1995 | Auth. allotment of shares and debentures |  |
Registry | May 31, 1995 | Two appointments: 2 companies |  |