PACS REALISATION 2008 LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED MICHAEL GEARY

View Document

23/12/0823 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2008:LIQ. CASE NO.1

View Document

10/11/0810 November 2008 MEMORANDUM OF ASSOCIATION

View Document

01/11/081 November 2008 COMPANY NAME CHANGED PACSCOM LIMITED CERTIFICATE ISSUED ON 04/11/08; RESOLUTION PASSED ON 04/07/2008

View Document

15/08/0815 August 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/07/0815 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/07/081 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

26/06/0826 June 2008 Appointment Terminate, Director Graeme Gillam Wood Logged Form

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED GRAEME WOOD

View Document

05/06/085 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008811,00006477

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/07/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

31/10/0331 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED PROCESS AUTOMATION & COMPUTER SY STEMS LIMITED CERTIFICATE ISSUED ON 21/01/00; RESOLUTION PASSED ON 06/01/00

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

11/08/9911 August 1999 NC INC ALREADY ADJUSTED 24/05/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 30/11/98

View Document

08/01/998 January 1999 � NC 850000/925000 30/11/98

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: MAYFLOWER CLOSE CHANDLERS FORD IND.ESTATE EASTLEIGH, SOUTHAMPTON HAMPSHIRE SO53 4YP

View Document

13/08/9813 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 21/07/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 21/07/98 AUTH ALLOT OF SECURITY 21/07/98 DISAPP PRE-EMPT RIGHTS 21/07/98

View Document

13/08/9813 August 1998 � NC 700000/850000 21/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: G OFFICE CHANGED 29/10/96 PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: G OFFICE CHANGED 09/01/95 5 TOWN QUAY SOUTHAMPTON SO9 1ZG

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 � IC 365981/56910 13/12/93 � SR [email protected]=309071

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RE MEETING 13/12/93

View Document

21/12/9321 December 1993 RE GENERAL MEETINGS 13/12/93

View Document

21/12/9321 December 1993 RE GENERAL MEETINGS 13/12/93

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 RE CONTRACT 13/12/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993

View Document

20/08/9320 August 1993 VARYING SHARE RIGHTS AND NAMES 07/06/93

View Document

20/08/9320 August 1993 ALTER MEM AND ARTS 07/06/93

View Document

20/08/9320 August 1993 VARYING SHARE RIGHTS AND NAMES 07/06/93

View Document

20/08/9320 August 1993 VARYING SHARE RIGHTS AND NAMES 07/06/93

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 � NC 600000/700000 18/11/92

View Document

24/11/9224 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/92

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 03/07/92; CHANGE OF MEMBERS

View Document

23/09/9223 September 1992

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992

View Document

29/04/9229 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 � NC 500000/600000 17/02

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991

View Document

13/09/9113 September 1991 RETURN MADE UP TO 03/07/91; CHANGE OF MEMBERS

View Document

13/09/9113 September 1991

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 RECLASSIFY SHARES 29/11/90

View Document

05/12/905 December 1990 NC INC ALREADY ADJUSTED 29/11/90

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: G OFFICE CHANGED 03/09/90 WHEATSHEAF HOUSE 24 BERNARD STREET SOUTHAMPTON HAMPSHIRE SO9 1QL

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: G OFFICE CHANGED 04/05/89 CHAPEL HOUSE 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

30/11/8830 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 25/10/88

View Document

17/06/8817 June 1988 WD 09/05/88 AD 08/04/88--------- � SI 9091@1=9091 � IC 264155/273246

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ALT MEM AND ARTS

View Document

09/05/839 May 1983 ALLOTMENT OF SHARES

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