- Company Overview for PACE AUTOMATION LIMITED (04486634)
- Filing history for PACE AUTOMATION LIMITED (04486634)
- People for PACE AUTOMATION LIMITED (04486634)
- Charges for PACE AUTOMATION LIMITED (04486634)
- More for PACE AUTOMATION LIMITED (04486634)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
22 Oct 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | TM02 | Termination of appointment of Patricia Dawson as a secretary | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 16 July 2009 with full list of shareholders | |
12 Oct 2009 | AD01 | Registered office address changed from Claymore Tame Valley Industrial Estate Wilncote Tamworth Staffordshire B77 5DQ on 12 October 2009 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
16 Jul 2008 | 288c | Director's Change of Particulars / malcolm dawson / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 164; Street was: earlswood house, now: dingle lane; Area was: 134A norton lane, now: ; Region was: , now: west midlands; Post Code was: B90 1QT, now: B91 3PB | |
16 Jul 2008 | 288c | Secretary's Change of Particulars / patricia dawson / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 164; Street was: earlswood house, now: dingle lane; Area was: 134A norton lane, now: ; Post Code was: B90 1QT, now: B91 3PB | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Oct 2007 | 395 | Particulars of mortgage/charge | |
14 Aug 2007 | 363a | Return made up to 16/07/07; full list of members | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
27 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2007 | 287 | Registered office changed on 19/03/07 from: 582-586 kingsbury road erdington birmingham B24 9ND |