PACER CATS (UK) LIMITED

04732109
SOVEREIGN HOUSE STOCKPORT ROAD CHEADLE SK8 2EA

Documents

Documents
Date Category Description Pages
19 Sep 2023 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
07 Sep 2022 officers Termination of appointment of secretary (Victoria Anne Chandler) 1 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 13 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 officers Termination of appointment of director (Mel David Taylor) 1 Buy now
19 Apr 2021 officers Appointment of director (Mr Alan John Moody) 2 Buy now
15 Mar 2021 address Move Registers To Sail Company With New Address 1 Buy now
15 Mar 2021 address Change Sail Address Company With New Address 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2020 accounts Annual Accounts 13 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 13 Buy now
01 May 2019 officers Appointment of director (Mr Nicholas Julian Bratton) 2 Buy now
01 May 2019 officers Termination of appointment of director (Oliver Carl Archer) 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 13 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 12 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2016 accounts Annual Accounts 13 Buy now
23 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2016 officers Termination of appointment of secretary (Richard Meirion Warwick-Saunders) 1 Buy now
17 Aug 2016 officers Appointment of secretary (Victoria Anne Chandler) 2 Buy now
01 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 officers Termination of appointment of director (Alan Stanley Wright) 1 Buy now
04 Dec 2015 officers Appointment of director (Mr Mel David Taylor) 2 Buy now
14 Nov 2015 accounts Annual Accounts 14 Buy now
04 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2015 officers Appointment of director (Mr Alan Stanley Wright) 2 Buy now
11 Jun 2015 officers Termination of appointment of director (Thierry Georges Bouzac) 1 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 officers Termination of appointment of director (David Keith Christopher Gibbon) 1 Buy now
04 Dec 2014 officers Appointment of director (Mr Oliver Carl Archer) 2 Buy now
24 Apr 2014 accounts Annual Accounts 10 Buy now
18 Apr 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 officers Appointment of director (Mr Thierry Georges Bouzac) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Fiona Timothy) 1 Buy now
26 Jun 2013 accounts Annual Accounts 10 Buy now
02 Jun 2013 officers Termination of appointment of director (Fiona Tee) 1 Buy now
02 Jun 2013 officers Appointment of director (Mr David Keith Christopher Gibbon) 2 Buy now
04 May 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 mortgage Particulars of a mortgage or charge 15 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 officers Termination of appointment of director (Stephen Sadler) 1 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Robert Asplin) 1 Buy now
20 Mar 2012 officers Appointment of director (Ms Fiona Tee) 2 Buy now
05 Jan 2012 officers Appointment of secretary (Mr Richard Meirion Warwick-Saunders) 1 Buy now
05 Jan 2012 officers Appointment of director (Ms Fiona Maria Timothy) 2 Buy now
05 Jan 2012 officers Appointment of director (Mr Robert Alexander Asplin) 2 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Stephen Sadler) 1 Buy now
29 Dec 2011 accounts Annual Accounts 12 Buy now
03 Nov 2011 officers Appointment of director (Mr Stephen Paul Sadler) 2 Buy now
02 Nov 2011 officers Termination of appointment of director (Kenneth Smith) 1 Buy now
13 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
11 Mar 2011 officers Termination of appointment of secretary (Thomas Mcdermott) 1 Buy now
11 Mar 2011 officers Appointment of secretary (Mr Stephen Sadler) 1 Buy now
21 Oct 2010 accounts Annual Accounts 16 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 accounts Annual Accounts 18 Buy now
14 Jul 2009 officers Director's change of particulars / kenneth smith / 14/07/2009 1 Buy now
06 May 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
06 May 2009 officers Secretary's change of particulars / thomas mcdermott / 11/02/2009 1 Buy now
05 Feb 2009 accounts Annual Accounts 19 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA 1 Buy now
03 Nov 2008 accounts Annual Accounts 16 Buy now
20 Oct 2008 officers Secretary appointed thomas paul mcdermott 1 Buy now
20 Oct 2008 officers Appointment terminated secretary richard arnold 1 Buy now
22 Sep 2008 annual-return Return made up to 13/04/08; no change of members 4 Buy now
20 Mar 2008 annual-return Return made up to 13/04/07; no change of members 7 Buy now
17 Mar 2008 officers Appointment terminated director peter walker 1 Buy now
11 Mar 2008 officers Director appointed kenneth ronald smith 2 Buy now
11 Mar 2008 officers Secretary's change of particulars / richard arnold / 07/01/2008 1 Buy now
11 Mar 2008 officers Appointment terminated director stephen gould 1 Buy now
11 Mar 2008 officers Appointment terminated director graham york 1 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU 1 Buy now
06 Feb 2007 accounts Annual Accounts 16 Buy now
22 Aug 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
27 Feb 2006 accounts Annual Accounts 15 Buy now
02 Jul 2005 annual-return Return made up to 13/04/05; full list of members 7 Buy now
23 Feb 2005 accounts Annual Accounts 16 Buy now
17 May 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
09 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2003 officers New director appointed 1 Buy now
29 Jul 2003 officers New director appointed 2 Buy now
29 Jul 2003 officers New director appointed 2 Buy now
29 Jul 2003 officers New secretary appointed 2 Buy now
29 Jul 2003 officers Director resigned 1 Buy now
29 Jul 2003 officers Secretary resigned 1 Buy now