PACE BMS LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/09/1210 September 2012 SECRETARY APPOINTED ELIZABETH ANNE HEPHER

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 143 STAFFORD ROAD WALLINGTON SURREY SM6 9BN UNITED KINGDOM

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GLOVER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GLOVER

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM 143 STAFFORD ROAD WALLINGTON SURREY SM6 9BN

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED BRIAN ROBERT WARD

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MICHAEL JAMES HEPHER

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY BRUCE GLOVER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

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