- Company Overview for LEXINGTON ENGINEERING LIMITED (04445049)
- Filing history for LEXINGTON ENGINEERING LIMITED (04445049)
- People for LEXINGTON ENGINEERING LIMITED (04445049)
- Charges for LEXINGTON ENGINEERING LIMITED (04445049)
- Insolvency for LEXINGTON ENGINEERING LIMITED (04445049)
- More for LEXINGTON ENGINEERING LIMITED (04445049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2004 | CERTNM | Company name changed p g precision toolmakers LIMITED\certificate issued on 14/04/04 | |
03 Mar 2004 | 288a | New secretary appointed | |
03 Mar 2004 | 288b | Secretary resigned | |
16 Feb 2004 | AA | Accounts made up to 31 May 2003 | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: willow garth field house close wetherby west yorkshire LS22 6UO | |
20 Jan 2004 | CERTNM | Company name changed curran formwork LIMITED\certificate issued on 20/01/04 | |
06 Jan 2004 | 288a | New secretary appointed | |
06 Jan 2004 | 288b | Secretary resigned | |
06 Jan 2004 | 288b | Director resigned | |
05 Jan 2004 | 288a | New director appointed | |
14 Oct 2003 | 363s | Return made up to 22/05/03; full list of members | |
06 Oct 2003 | 287 | Registered office changed on 06/10/03 from: 12-14 saint marys street newport shropshire TF10 7AB | |
06 Oct 2003 | 288b | Director resigned | |
06 Oct 2003 | 288b | Secretary resigned | |
06 Oct 2003 | 288a | New director appointed | |
06 Oct 2003 | 288a | New secretary appointed | |
22 May 2002 | NEWINC | Incorporation |