PACE SERVICES (UK) LTD

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/149 October 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PLANT / 21/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 84 TORR LANE HARTLEY PLYMOUTH PL3 5TL UNITED KINGDOM

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LYDIA RAPHAEL / 23/05/2008

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PLANT / 23/05/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PLANT / 23/05/2008

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LYDIA RAPHAEL / 23/05/2008

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 27 RIDGE PARK AVE PLYMOUTH PL4 6QB

View Document

19/05/0819 May 2008 SECRETARY APPOINTED LYDIA RAPHAEL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MARK ANTHONY PLANT

View Document

19/05/0819 May 2008 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

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