PACE CONTRACTING SERVICES LTD

Company Documents

DateDescription
06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEETANJLI KUMAR / 03/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/064 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 38 ST. MARYS CRESCENT, OSTERLEY ISLEWORTH MIDDLESEX TW7 4NA

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 112 HOGARTH GARDENS HOUNSLOW MIDDLESEX TW5 0QT

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information