- Company Overview for PACS-TOOLS LIMITED (07011023)
- Filing history for PACS-TOOLS LIMITED (07011023)
- People for PACS-TOOLS LIMITED (07011023)
- More for PACS-TOOLS LIMITED (07011023)
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) |
---|---|---|---|
17 Oct 2012 | CH01 | Director's details changed for Mr Colin Eric Hall on 17 October 2012 | |
17 Oct 2012 | CH03 | Secretary's details changed for Mr Colin Eric Hall on 17 October 2012 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
17 Apr 2012 | CERTNM |
Company name changed pacs risk management LIMITED\certificate issued on 17/04/12
|
|
17 Apr 2012 | CONNOT | Change of name notice | |
25 Nov 2011 | TM01 | Termination of appointment of Stephen Michael Hanson as a director on 1 November 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
29 Sep 2011 | CH03 | Secretary's details changed for Mr Colin Eric Hall on 7 September 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from Units 7 & 8, the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA on 5 January 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
24 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | 225 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 | |
07 Sep 2009 | NEWINC | Incorporation |