RSM PACEC LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a members' voluntary winding up

View Document

07/09/227 September 2022 Resolutions

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
C/O RSM MCCLURE WATTERS
NUMBER ONE LANYON QUAY
BELFAST
BT1 3LG

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LAKIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED RSM MCCLURE WATTERS (CONSULTING) LTD
CERTIFICATE ISSUED ON 21/09/15

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR JOHN LAKIN

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED DECLAN COLIN MACKIN

View Document

31/07/1331 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MS JENNY OLIVIA IRWIN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARDINER

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAIR

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/08/121 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

31/05/1131 May 2011 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