- Company Overview for PACER TECHNOLOGIES LIMITED (07231303)
- Filing history for PACER TECHNOLOGIES LIMITED (07231303)
- People for PACER TECHNOLOGIES LIMITED (07231303)
- Charges for PACER TECHNOLOGIES LIMITED (07231303)
- More for PACER TECHNOLOGIES LIMITED (07231303)
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) |
---|---|---|---|
26 Oct 2010 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
26 Oct 2010 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Colin Lawrie as a director | |
26 Oct 2010 | AP01 | Appointment of Chris Tassell as a director | |
26 Oct 2010 | AP01 | Appointment of Celia Tassell as a director | |
26 Oct 2010 | AP01 | Appointment of Mr. John Keith Davies as a director | |
26 Oct 2010 | AP01 | Appointment of Mr. Graham Rothon as a director | |
26 Oct 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
26 Oct 2010 | AD01 | Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 26 October 2010 | |
20 Oct 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Oct 2010 | CERTNM |
Company name changed dunwilco (1665) LIMITED\certificate issued on 07/10/10
|
|
22 Apr 2010 | NEWINC | Incorporation |