PRECISION-CAST COMPONENTS, LIMITED

Company Documents

DateDescription
15/12/1015 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1015 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2010:LIQ. CASE NO.1

View Document

30/10/0930 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008938,00009498

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM PRECISION CAST COMPONENTS LTD USK WAY NEWPORT GWENT NP20 2JY

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/03/0918 March 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

18/03/0918 March 2009 ALLOTMENT TO UK STEEL ENTERPRISE LIMITED APPROVED 09/03/2009 DISAPP PRE-EMPT RIGHTS 09/03/2009 AUTH ALLOT OF SECURITY 09/03/2009 GBP NC 182192/191781 09/03/2009

View Document

06/03/096 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 01/08/05

View Document

21/06/0621 June 2006 ADOPT ARTICLES 01/08/05 � NC 95000/40000 01/08/05 AUTH ALLOT OF SECURITY 01/08/05 � NC 40000/182192 01/08/05

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 AUDITOR'S RESIGNATION

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/034 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/99

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 VARYING SHARE RIGHTS AND NAMES 26/06/95

View Document

04/07/954 July 1995 ADOPT MEM AND ARTS 26/06/95

View Document

04/07/954 July 1995 NC INC ALREADY ADJUSTED 26/06/95

View Document

04/07/954 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/95

View Document

04/07/954 July 1995 � NC 50000/95000 26/06/95

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: G OFFICE CHANGED 09/01/94 MARINER WAY STEPHENSON STREET INDUSTRIAL- ESTATE NEWPORT GWENT NP9 OPQ

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 25/01/91

View Document

06/03/916 March 1991 � NC 10000/50000 25/01/

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: G OFFICE CHANGED 21/03/88 23 HIGHFIELD CAERWENT GWENT NP6 4BJ

View Document

04/02/884 February 1988 WD 12/01/88 AD 26/11/87--------- � SI 2998@1=2998 � IC 2/3000

View Document

04/02/884 February 1988 WD 12/01/88 PD 26/11/87--------- � SI 2@1

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/874 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information