SCC DB (HOLDINGS) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

22/12/2322 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-10-26

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Registered office address changed from Scc Design Build Limited Kenwood Road Stockport Cheshire SK5 6PH United Kingdom to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 2021-11-04

View Document

04/11/214 November 2021 Declaration of solvency

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Satisfaction of charge 096138240003 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 096138240002 in full

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096138240003

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096138240001

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096138240002

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/09/168 September 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/06/1628 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 ALTER ARTICLES 20/10/2015

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096138240001

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information