S C PRECAST LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-22

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Registered office address changed from 26 Mildenhall Tamworth Staffordshire B79 8RT England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-11-30

View Document

30/11/2130 November 2021 Statement of affairs

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Appointment of a voluntary liquidator

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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