Advanced company searchLink opens in new window

PACE INTERIOR SOLUTIONS LTD.

Company number 04225319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2004 88(2)R Ad 09/08/04--------- £ si 77@1=77 £ ic 23/100
16 Aug 2004 88(2)R Ad 08/08/04--------- £ si 20@1=20 £ ic 3/23
16 Aug 2004 363s Return made up to 30/05/04; full list of members
16 Aug 2004 363(287) Registered office changed on 16/08/04
16 Aug 2004 AUD Auditor's resignation
12 Aug 2004 403a Declaration of satisfaction of mortgage/charge
07 Jul 2004 288b Secretary resigned
07 Jul 2004 287 Registered office changed on 07/07/04 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
30 Apr 2004 169 £ ic 3/2 25/03/04 £ sr 1@1=1
19 Apr 2004 88(2)R Ad 25/03/04--------- £ si 2@1=2 £ ic 1/3
08 Mar 2004 AA Accounts for a small company made up to 31 May 2003
12 Dec 2003 363s Return made up to 30/05/03; full list of members
12 Dec 2003 363(353) Location of register of members address changed
26 Nov 2003 395 Particulars of mortgage/charge
23 Oct 2003 287 Registered office changed on 23/10/03 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
22 Oct 2003 AUD Auditor's resignation
09 Sep 2003 225 Accounting reference date extended from 31/03/03 to 31/05/03
27 Apr 2003 288b Director resigned
27 Apr 2003 287 Registered office changed on 27/04/03 from: 67 earls court road kensington london W8 6EF
29 Jan 2003 AA Accounts made up to 31 March 2002
29 Jan 2003 225 Accounting reference date shortened from 31/05/02 to 31/03/02
14 Oct 2002 363s Return made up to 30/05/02; full list of members
14 Oct 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 Aug 2002 395 Particulars of mortgage/charge
15 Apr 2002 288a New director appointed