PRECISION-CAST COMPONENTS (MOULDINGS) LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 � NC 1000/29395 22/01/01

View Document

30/01/0130 January 2001 ADOPT ARTICLES 22/01/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: GOLD TOPS, NEWPORT, NP20 4PG

View Document

12/01/0112 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 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