PACE SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

23/02/1623 February 2016 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

18/01/1618 January 2016 DISS REQUEST WITHDRAWN

View Document

12/01/1612 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/162 January 2016 APPLICATION FOR STRIKING-OFF

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR NEAL WHELBAND

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED LESLIE GRAHAM LEEK

View Document

14/01/1014 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD JAMES MASON / 31/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL SCOTT WHELBAND / 31/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MASON / 31/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 60 SHENSTONE DRIVE BALSALL COMMON COVENTRY CV1 7PH

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 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