PACE FINANCIAL SOLUTIONS LIMITED

01996761
280 BISHOPSGATE LONDON UNITED KINGDOM EC2M 4AG

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2022 capital Statement of capital (Section 108) 3 Buy now
27 Jun 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jun 2022 insolvency Solvency Statement dated 24/06/22 1 Buy now
27 Jun 2022 resolution Resolution 1 Buy now
07 Dec 2021 officers Change of particulars for corporate secretary (Sla Corporate Secretary Limited) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Neil James Messenger) 1 Buy now
17 Sep 2021 officers Appointment of director (Mrs Karen Louise Clews) 2 Buy now
16 Sep 2021 accounts Annual Accounts 6 Buy now
30 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 officers Termination of appointment of director (Julie Frances Scott) 1 Buy now
11 Feb 2021 officers Change of particulars for director (Mr Neil James Messenger) 2 Buy now
12 Jan 2021 officers Appointment of corporate secretary (Sla Corporate Secretary Limited) 2 Buy now
12 Jan 2021 officers Termination of appointment of secretary (Paul Bernard Mckenna) 1 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
03 Nov 2020 officers Appointment of director (Mr Neil James Messenger) 2 Buy now
02 Nov 2020 officers Appointment of director (Mr Colin Mccracken Dyer) 2 Buy now
02 Nov 2020 officers Termination of appointment of director (Julie Agnes Russell) 1 Buy now
27 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 6 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 officers Appointment of director (Mrs Julie Frances Scott) 2 Buy now
16 Jul 2019 officers Appointment of director (Ms Julie Agnes Russell) 2 Buy now
16 Jul 2019 officers Termination of appointment of director (Timothy William Johnson) 1 Buy now
16 Jul 2019 officers Termination of appointment of director (Jeremy Robert Dunne) 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2019 officers Change of particulars for secretary (Paul Bernard Mckenna) 1 Buy now
04 Jul 2019 officers Change of particulars for secretary (Paul Mckenna) 1 Buy now
14 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 6 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Timothy William Johnson) 2 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 officers Termination of appointment of director (Peter Heckingbottom) 1 Buy now
19 Jun 2015 accounts Annual Accounts 6 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jun 2015 officers Termination of appointment of secretary (John Joseph Gibson) 2 Buy now
04 Jun 2015 officers Termination of appointment of director (Alexander Charles Robinson) 2 Buy now
02 Jun 2015 officers Appointment of secretary (Paul Mckenna) 3 Buy now
07 Apr 2015 annual-return Annual Return 8 Buy now
31 Dec 2014 officers Termination of appointment of director (Mark Russell Fleet) 1 Buy now
09 Sep 2014 accounts Annual Accounts 5 Buy now
23 Apr 2014 annual-return Annual Return 9 Buy now
28 Nov 2013 officers Change of particulars for director (Mark Russell Fleet) 2 Buy now
19 Aug 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 annual-return Annual Return 9 Buy now
17 Dec 2012 officers Appointment of director (Mr Alexander Charles Robinson) 3 Buy now
30 Nov 2012 officers Termination of appointment of director (David Cutter) 1 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
20 Apr 2012 annual-return Annual Return 9 Buy now
05 Apr 2012 officers Termination of appointment of director (Peter Schofield) 1 Buy now
05 Apr 2012 officers Termination of appointment of director (David Knight) 1 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
01 Apr 2011 annual-return Annual Return 10 Buy now
15 Mar 2011 officers Appointment of director (Mark Russell Fleet) 3 Buy now
28 Feb 2011 officers Termination of appointment of director (Peter Craddock) 1 Buy now
23 Feb 2011 officers Appointment of secretary (John Joseph Gibson) 3 Buy now
17 Feb 2011 officers Termination of appointment of secretary (Gillian Davidson) 1 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Peter Heckingbottom) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Timothy William Johnson) 2 Buy now
01 Jun 2010 accounts Annual Accounts 6 Buy now
27 Apr 2010 annual-return Annual Return 8 Buy now
27 Apr 2010 officers Change of particulars for secretary (Mrs Gillian Mary Davidson) 1 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Jeremy Dunne) 2 Buy now
09 Sep 2009 accounts Annual Accounts 17 Buy now
28 Apr 2009 annual-return Return made up to 31/03/09; full list of members 6 Buy now
10 Jun 2008 accounts Annual Accounts 26 Buy now
22 Apr 2008 annual-return Return made up to 31/03/08; full list of members 9 Buy now
10 Aug 2007 accounts Annual Accounts 19 Buy now
22 Jun 2007 officers New director appointed 3 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: bank chambers 9 kensington cockton hill bishop auckland county durham DL14 6HX 1 Buy now
22 Jun 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
22 Jun 2007 officers New secretary appointed 2 Buy now
22 Jun 2007 auditors Auditors Resignation Company 1 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
22 Jun 2007 officers New director appointed 3 Buy now
19 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Apr 2007 annual-return Return made up to 31/03/07; full list of members 10 Buy now
20 Feb 2007 officers New secretary appointed 2 Buy now
20 Feb 2007 officers Secretary resigned 1 Buy now