PACE TRANSFORMATION SERVICES LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/10/1517 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1511 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 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

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
C/O LESLEY ELDER
RIVERSIDE CRAIGNAVIE ROAD
KILLIN
PERTHSHIRE
FK21 8SH
SCOTLAND

View Document

18/09/1218 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DAWN ELDER / 01/11/2010

View Document

22/08/1122 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM C/O WALKER PARTNERSHIP (SCOT) LLP FEDERATION HOUSE 222 QUEENSFERRY ROAD EDINBURGH EH4 2BN UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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