PACECHANGE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 Termination of appointment of Sally Marie Shearing as a director on 2021-06-17

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MARIE SHEARING

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS SALLY MARIE SHEARING

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY SHEARING

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS SALLY MARIE SHEARING

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL FIELDEN / 06/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FIELDEN / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FIELDEN / 06/09/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 14 HARWOOD AVENUE SALE MANCHESTER CHESHIRE M33 5BY

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID FIELDEN / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FIELDEN / 06/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FIELDEN / 18/09/2010

View Document

18/09/1018 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FIELDEN / 18/07/2008

View Document

14/07/0814 July 2008 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