PACE DIGITAL SYSTEMS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS BELINDA ELLIS

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MRS DAWN EDWARD

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR ANTHONY JOHN DIXON

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY DIXON

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR STUART ANDREW HALL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GAYDON

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAYDON / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DIXON / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 3LF

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: VICTORIA ROAD SALTAIRE SHIPLEY BD18 3LQ

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 COMPANY NAME CHANGED PACE NTL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/07/9524 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED PACE NTL LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED PACE DISC SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/94

View Document

26/01/9326 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: ALLERTON ROAD BRADFORD BD 157

View Document

06/03/906 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

18/11/8718 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

18/11/8718 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

18/11/8718 November 1987 EXEMPTION FROM APPOINTING AUDITORS 130885

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 92 NEW CROSS STREET BRADFORD BD5 8BS

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FIRST GAZETTE

View Document

26/06/8726 June 1987 DISSOLUTION DISCONTINUED

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