PACE ELECTRONICS LIMITED

Company Documents

DateDescription
22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 DISS40 (DISS40(SOAD))

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

25/04/1225 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

09/09/119 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MASON / 07/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MASON / 07/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE MASON / 07/07/2010

View Document

07/10/107 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR LLOYD PROCTOR

View Document

02/06/082 June 2008 DIRECTOR APPOINTED RONALD JAMES MASON

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/09/0611 September 2006 SHARES AGREEMENT OTC

View Document

21/08/0621 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 � NC 100/593200 22/06/06

View Document

15/08/0615 August 2006 CONVERSION 22/06/06

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 NC INC ALREADY ADJUSTED 22/06/06

View Document

15/08/0615 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED KEELEX 292 LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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