PACEWAY SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1517 July 2015 APPLICATION FOR STRIKING-OFF

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
5 PECKINGHAM STREET
HALESOWEN
WEST MIDLANDS
B63 3AW

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
14 FOSTER STREET
STOURBRIDGE
WEST MIDLANDS DY8 1EL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
THE BARN BAY HORSE FARM
DRAKELOW LANE
WOLVERLEY
WORCS DY11 5RU

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
2ND FLOOR OSBORN HOUSE
74-80 MIDDLESEX STREET
LONDON
E1 7EZ

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

18/02/9718 February 1997 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