PACEMAKER LIMITED

Company Documents

DateDescription
30/04/1230 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/122 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2012

View Document

31/01/1231 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

26/05/1126 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

22/11/1022 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

26/05/1026 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

19/11/0919 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

22/05/0922 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009

View Document

18/11/0818 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2008

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 4 BROADGATE LONDON EC2M 2DA

View Document

02/11/072 November 2007 DECLARATION OF SOLVENCY

View Document

02/11/072 November 2007 SPECIAL RESOLUTION TO WIND UP

View Document

02/11/072 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

27/01/0727 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: AMP LYNCH WOOD PETERBOROUGH PE2 6FY

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 8 SHEET STREET WINDSOR BERKSHIRE SL4 1BD

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 AUDITOR'S RESIGNATION

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: CONCORDE HOUSE 165 CHURCH STREET EAST WOKING SURREY GU21 1HF

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 EXEMPTION FROM APPOINTING AUDITORS 09/02/96

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: LLOYDS CHAMBERS 1,PORTSOKEN STREET LONDON E1 8DF

View Document

20/03/9520 March 1995

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED BAIN HOGG FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 25/01/95

View Document

08/12/948 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/10/948 October 1994 £ NC 100000/500000 21/09/94

View Document

08/10/948 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/94

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 15 MINORIES LONDON EC3N 1NJ

View Document

02/09/942 September 1994 COMPANY NAME CHANGED BAIN CLARKSON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/94

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 252, 366A. 386 15/11/90

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/12/873 December 1987 Accounts made up to 1986-12-31

View Document

03/12/873 December 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 COMPANY NAME CHANGED BAIN DAWES (INTERNATIONAL) LIMI TED CERTIFICATE ISSUED ON 28/10/87

View Document

14/07/8614 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/07/8614 July 1986 RETURN MADE UP TO 09/06/86; 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