- Company Overview for PACE SETTER EVENTS PROMOTIONS LIMITED (07036924)
- Filing history for PACE SETTER EVENTS PROMOTIONS LIMITED (07036924)
- People for PACE SETTER EVENTS PROMOTIONS LIMITED (07036924)
- More for PACE SETTER EVENTS PROMOTIONS LIMITED (07036924)
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) |
---|---|---|---|
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
04 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
17 Nov 2009 | AP01 | Appointment of Mark Neil Shaw as a director | |
17 Nov 2009 | AP04 | Appointment of Camamile Limited as a secretary | |
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
16 Nov 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
16 Nov 2009 | AD01 | Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 16 November 2009 | |
16 Nov 2009 | TM02 | Termination of appointment of Wiliam Chapman Company Secretarial Services Limited as a secretary | |
16 Nov 2009 | TM01 | Termination of appointment of Russell Eke as a director | |
09 Nov 2009 | CERTNM |
Company name changed wilchap 559 LIMITED\certificate issued on 09/11/09
|
|
09 Nov 2009 | CONNOT | Change of name notice | |
24 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2009 | CONNOT | Change of name notice | |
20 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2009 | NEWINC |
Incorporation
|