- Company Overview for PACEMAKER UK LIMITED (04567745)
- Filing history for PACEMAKER UK LIMITED (04567745)
- People for PACEMAKER UK LIMITED (04567745)
- Charges for PACEMAKER UK LIMITED (04567745)
- Insolvency for PACEMAKER UK LIMITED (04567745)
- More for PACEMAKER UK LIMITED (04567745)
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) |
---|---|---|---|
29 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2010 | |
26 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from alexandra house 43 alexandra street nottingham NG5 1AY united kingdom | |
11 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Aug 2008 | 288a | Secretary appointed rebecca gray | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from units f & g broxtowe park business centre calverton drive strelly nottingham NG8 6QP | |
27 May 2008 | 288b | Appointment Terminated Director paul cherry | |
22 Nov 2007 | 363s | Return made up to 17/10/07; full list of members | |
22 Nov 2007 | 363(288) |
Secretary's particulars changed;secretary resigned;director's particulars changed
|
|
22 Nov 2007 | 363(287) |
Registered office changed on 22/11/07
|
|
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Jul 2007 | 395 | Particulars of mortgage/charge | |
12 Jul 2007 | 288a | New secretary appointed | |
11 Jul 2007 | 288b | Secretary resigned | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
20 Nov 2006 | 363s | Return made up to 17/10/06; full list of members | |
20 Nov 2006 | 363(288) |
Director's particulars changed
|
|
11 Jul 2006 | 288a | New secretary appointed | |
30 May 2006 | 288a | New secretary appointed | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: units f & g broxtowe park business centre calverton drive nottingham NG8 6QP |