PACEMAKER EV LIMITED

Company Documents

DateDescription
22/09/1122 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

18/09/1018 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD

View Document

31/10/0931 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SARA CHILD

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 � NC 100000/160000 04/03

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

14/03/0514 March 2005 SHARES AGREEMENT OTC

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 Resolutions

View Document

14/04/0414 April 2004 Resolutions

View Document

14/04/0414 April 2004 Resolutions

View Document

14/04/0414 April 2004 Resolutions

View Document

14/04/0414 April 2004

View Document

14/04/0414 April 2004 Resolutions

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

14/04/0414 April 2004 � NC 1000/100000 19/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED QUAYSHELFCO 1064 LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 Incorporation

View Document

11/02/0411 February 2004 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