PACE SERVICES (UK) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/02/153 February 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/10/1421 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/10/149 October 2014 | APPLICATION FOR STRIKING-OFF |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/02/1427 February 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/01/1219 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/02/112 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
08/01/108 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PLANT / 21/12/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 84 TORR LANE HARTLEY PLYMOUTH PL3 5TL UNITED KINGDOM |
01/04/091 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYDIA RAPHAEL / 23/05/2008 |
01/04/091 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PLANT / 23/05/2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | LOCATION OF REGISTER OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PLANT / 23/05/2008 |
24/03/0924 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYDIA RAPHAEL / 23/05/2008 |
24/03/0924 March 2009 | LOCATION OF DEBENTURE REGISTER |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 27 RIDGE PARK AVE PLYMOUTH PL4 6QB |
19/05/0819 May 2008 | SECRETARY APPOINTED LYDIA RAPHAEL |
19/05/0819 May 2008 | DIRECTOR APPOINTED MARK ANTHONY PLANT |
19/05/0819 May 2008 | CURREXT FROM 31/12/2008 TO 31/05/2009 |
21/12/0721 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/12/0721 December 2007 | SECRETARY RESIGNED |
21/12/0721 December 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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