PACES DEVELOPMENT LIMITED

Company Documents

DateDescription
04/03/144 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN PERRIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK YOUNG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY KAREN HAGUE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN YOUNG / 27/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAIRBANK / 27/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PERRIN / 27/12/2009

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID FAIRBANK

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DEREK IAN YOUNG

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: KNOWLE HOUSE 4 NORFOLK ROAD SHEFFIELD SOUTH YORKSHIRE S2 3QE

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 AUDITOR'S RESIGNATION

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 ALTER MEM AND ARTS 08/05/97

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

09/04/979 April 1997 COMPANY NAME CHANGED IMCO (5096) LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

30/12/9630 December 1996 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