PACE OVERSEAS DISTRIBUTION LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Termination of appointment of Francois Yves Jean-Marie Allain as a director on 2024-12-13

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mr Lars Ihlen on 2024-07-20

View Document

21/08/2421 August 2024 Director's details changed for Olga Helene Odile Simone Damiron on 2024-07-20

View Document

21/08/2421 August 2024 Director's details changed for Olga Helene Odile Simone Damiron on 2024-07-20

View Document

21/08/2421 August 2024 Director's details changed for Mr Daniel Strock Zambrano on 2024-07-20

View Document

04/07/244 July 2024 Change of details for Arris Global Ltd. as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

05/06/245 June 2024 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2024-06-05

View Document

12/01/2412 January 2024 Termination of appointment of Jonathan Niall Murphy as a secretary on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Francois Yves Jean-Marie Allain as a director on 2024-01-09

View Document

12/01/2412 January 2024 Termination of appointment of Alisdair Saunders Lamb More as a director on 2024-01-09

View Document

12/01/2412 January 2024 Termination of appointment of Jonathan Niall Murphy as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Ms Olga Helene Odile Simone Damiron as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Lars Ihlen as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Daniel Strock Zambrano as a director on 2024-01-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/1520 July 2015 AUDITOR'S RESIGNATION

View Document

08/12/148 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ANTHONY JOHN DIXON

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE MCCARTHY

View Document

06/12/136 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE

View Document

23/12/0923 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MCCARTHY / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARY ALEXANDRA EDWARD / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLEE / 01/10/2009

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED RICHARD SLEE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM VICTORIA ROAD, SALTAIRE SHIPLEY BRADFORD WEST YORKSHIRE BD18 3LF

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 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