SCC DESIGN BUILD LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-19

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Removal of liquidator by court order

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-19

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-05-19

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

07/12/227 December 2022 Resignation of a liquidator

View Document

06/07/216 July 2021 Registered office address changed from Kenwood Road Off Station Road Reddish Stockport SK5 6PH to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2021-07-06

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095175190001

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED JAMES JOSEPH DURKAN

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED CARL SHERWOOD

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR DAVID GORDON MORRIS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/03/16

View Document

10/05/1610 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MANUS O'DONNELL

View Document

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information