PACECOLT GROUP LIMITED

Company Documents

DateDescription
06/12/946 December 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/946 December 1994 RECEIVER CEASING TO ACT

View Document

10/02/9410 February 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/01/9320 January 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/9216 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/07/9216 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

19/06/9219 June 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/06/9210 June 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/05/9220 May 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9129 June 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 SHARES AGREEMENT OTC

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/9018 April 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 02 WHITE FRIARS CHESTER CH1 1PS

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 � NC 100/50000

View Document

22/07/8822 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/88

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 COMPANY NAME CHANGED NORTHGATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/09/87

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8711 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

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