Advanced company searchLink opens in new window

MARK LEWIS TRANSPORT LIMITED

Company number 07288607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
16 Apr 2013 MISC Transfer of assets to LIMITED company under tcga 1992 sec 162
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 39
09 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 30 April 2012
11 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 30 April 2012
06 Jun 2012 AP03 Appointment of Lorraine Vilma Elmer as a secretary
31 May 2012 TM01 Termination of appointment of Geoffrey Jacobs as a director
31 May 2012 AP01 Appointment of Mr Mark John Lewis as a director
22 May 2012 CERTNM Company name changed GAS2O LTD\certificate issued on 22/05/12
  • CONNOT ‐
16 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
02 May 2012 AD01 Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2 May 2012
27 Apr 2012 CONNOT Change of name notice
29 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jun 2011 TM01 Termination of appointment of James Whitaker as a director
21 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of James Whitaker as a director
17 May 2011 AP01 Appointment of Mr Geoffrey Alan Jacobs as a director
17 May 2011 AD01 Registered office address changed from 30 Oxford Gardens Denham Uxbridge Middlesex UB9 4EB England on 17 May 2011
18 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted