PACE SYSTEMS INTERNATIONAL LIMITED

04099798
COVENTRY ROAD THURLASTON RUGBY WARWICKSHIRE CV23 9JR

Documents

Documents
Date Category Description Pages
06 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Oct 2016 officers Termination of appointment of director (Ronald James Mason) 1 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Ronald James Mason) 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2016 accounts Annual Accounts 10 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2016 dissolution Dissolution Application Strike Off Company 5 Buy now
05 Nov 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 officers Termination of appointment of director (Neal Scott Whelband) 1 Buy now
20 Mar 2015 accounts Annual Accounts 10 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
11 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2014 accounts Annual Accounts 10 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 9 Buy now
24 Dec 2012 accounts Annual Accounts 8 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
29 Nov 2011 annual-return Annual Return 7 Buy now
12 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Nov 2010 annual-return Annual Return 7 Buy now
06 Aug 2010 accounts Annual Accounts 9 Buy now
17 Feb 2010 officers Appointment of director (Leslie Graham Leek) 3 Buy now
14 Jan 2010 annual-return Annual Return 7 Buy now
14 Jan 2010 officers Change of particulars for director (Ronald James Mason) 2 Buy now
14 Jan 2010 officers Change of particulars for secretary (Ronald James Mason) 1 Buy now
14 Jan 2010 officers Change of particulars for director (Neal Scott Whelband) 2 Buy now
01 Sep 2009 accounts Annual Accounts 8 Buy now
28 Nov 2008 accounts Annual Accounts 8 Buy now
11 Nov 2008 annual-return Return made up to 31/10/08; full list of members 5 Buy now
11 Nov 2008 annual-return Return made up to 31/10/07; full list of members 5 Buy now
15 Jan 2008 officers New director appointed 3 Buy now
15 Jan 2008 officers New director appointed 3 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
03 Sep 2007 accounts Annual Accounts 13 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
28 Jun 2007 officers New secretary appointed 3 Buy now
06 Jan 2007 annual-return Return made up to 31/10/06; full list of members 8 Buy now
20 Dec 2006 accounts Annual Accounts 13 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
20 Dec 2005 annual-return Return made up to 31/10/05; full list of members 8 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
28 Jan 2005 annual-return Return made up to 31/10/04; full list of members 8 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
09 Jun 2004 accounts Annual Accounts 8 Buy now
02 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jan 2004 annual-return Return made up to 31/10/03; full list of members 8 Buy now
30 Oct 2003 officers Director's particulars changed 1 Buy now
21 Aug 2003 accounts Annual Accounts 8 Buy now
21 May 2003 officers Secretary resigned 1 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
30 Oct 2002 accounts Annual Accounts 8 Buy now
30 Oct 2002 annual-return Return made up to 31/10/02; full list of members 8 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2002 annual-return Return made up to 31/10/01; full list of members 6 Buy now
21 Dec 2001 capital Ad 18/12/01--------- £ si 35@1=35 £ ic 965/1000 2 Buy now
20 Dec 2001 capital Ad 29/10/01--------- £ si 265@1=265 £ ic 700/965 2 Buy now
05 Feb 2001 capital Ad 18/01/01--------- £ si 699@1=699 £ ic 1/700 2 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
22 Nov 2000 address Registered office changed on 22/11/00 from: 60 shenstone drive balsall common coventry CV1 7PH 1 Buy now
21 Nov 2000 address Registered office changed on 21/11/00 from: central house 582-586 kingsbury road, birmingham west midlands B24 9ND 1 Buy now
21 Nov 2000 officers Secretary resigned 1 Buy now
21 Nov 2000 officers Director resigned 1 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
31 Oct 2000 incorporation Incorporation Company 12 Buy now