PACEPACKER SERVICES LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/1920 June 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00009034,00009034,00009034,00009034

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM ACRE HOUSE 11 - 15 WILLIAM ROAD LONDON NW1 3ER

View Document

18/04/1918 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/192 April 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009034,00009288

View Document

08/11/188 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/06/186 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/05/1814 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/05/1814 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 16 BLUEGATE HALL GREAT BARDFIELD BRAINTREE ESSEX CM7 4PZ

View Document

10/04/1810 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009034,00009288

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/08/178 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GLADWIN / 31/05/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DENNIS RODNEY ALLISON / 18/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RODNEY ALLISON / 18/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GLADWIN / 18/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/09/125 September 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RODNEY ALLISON / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GLADWIN / 01/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM UNIT 16 BLUEGATE HALL BRAINTREE ROAD GREAT BARDFIELD BRAINTREE ESSEX CM7 4PZ UNITED KINGDOM

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 31/33 GREEN END GAMLINGAY SANDY BEDFORDSHIRE SG19 3LA

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

12/01/0712 January 2007 £ NC 100/1000 31/10/0

View Document

12/01/0712 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0613 December 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/12/0613 December 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/12/0613 December 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/12/0613 December 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/12/0613 December 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 COMPANY NAME CHANGED GALEMIST LIMITED CERTIFICATE ISSUED ON 04/08/04

View Document

01/06/041 June 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