PRECON LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

19/09/0619 September 2006 ORDER OF COURT - DISSOLUTION VOID

View Document

03/04/063 April 2006 DISSOLVED

View Document

03/01/063 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

03/01/063 January 2006 ADMINISTRATION TO DISSOLUTION

View Document

12/08/0512 August 2005 STATEMENT OF PROPOSALS

View Document

12/08/0512 August 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 DOSCO ESTATE OLLERTON ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0QF

View Document

24/06/0524 June 2005 APPOINTMENT OF ADMINISTRATOR

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/06/974 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ALTER MEM AND ARTS 03/09/96

View Document

02/10/962 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 Incorporation

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