- Company Overview for PACE AMERICAS LIMITED (03132897)
- Filing history for PACE AMERICAS LIMITED (03132897)
- People for PACE AMERICAS LIMITED (03132897)
- Charges for PACE AMERICAS LIMITED (03132897)
- More for PACE AMERICAS LIMITED (03132897)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2016 | MA | Memorandum and Articles of Association | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2016 | DS01 | Application to strike the company off the register | |
14 Apr 2016 | TM01 | Termination of appointment of Anthony John Dixon as a director on 31 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr David Bernard Potts as a director on 3 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Stephen John Mccaffery as a director on 3 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Belinda Ellis as a director on 3 March 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Dawn Mary Alexandra Edward as a secretary on 3 March 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Aug 2015 | MISC | Section 519 | |
04 Aug 2015 | MISC | Section 519. | |
20 Jul 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2014 | AP01 | Appointment of Mrs Belinda Ellis as a director on 27 July 2014 | |
12 Aug 2014 | AP03 | Appointment of Mrs Dawn Mary Alexandra Edward as a secretary on 27 July 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Anthony John Dixon as a secretary on 27 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of John Roderick Murray as a director on 27 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
13 Dec 2013 | SH20 | Statement by directors | |
13 Dec 2013 | SH19 |
Statement of capital on 13 December 2013
|