Established in 1996, Pace Distribution (Overseas) Ltd has its registered office in Saltaire, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has one director listed as Edward, Dawn Mary Alexandra.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARD, Dawn Mary Alexandra | 27 July 2014 | 03 March 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 19 August 2020 | |
RESOLUTIONS - N/A | 19 August 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 August 2020 | |
DS01 - Striking off application by a company | 03 August 2020 | |
CS01 - N/A | 27 May 2020 | |
RESOLUTIONS - N/A | 09 April 2020 | |
SH19 - Statement of capital | 09 April 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 April 2020 | |
CAP-SS - N/A | 09 April 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 16 August 2019 | |
RESOLUTIONS - N/A | 18 April 2019 | |
SH01 - Return of Allotment of shares | 17 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
SH19 - Statement of capital | 09 April 2019 | |
RESOLUTIONS - N/A | 08 April 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 April 2019 | |
CAP-SS - N/A | 08 April 2019 | |
MR04 - N/A | 16 November 2018 | |
MR04 - N/A | 16 November 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 03 August 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
RESOLUTIONS - N/A | 05 January 2018 | |
MR01 - N/A | 26 October 2017 | |
RESOLUTIONS - N/A | 23 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 10 August 2017 | |
PSC02 - N/A | 10 August 2017 | |
RESOLUTIONS - N/A | 11 May 2017 | |
AA - Annual Accounts | 07 October 2016 | |
MR01 - N/A | 05 September 2016 | |
CS01 - N/A | 16 August 2016 | |
MA - Memorandum and Articles | 25 July 2016 | |
RESOLUTIONS - N/A | 06 July 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
TM02 - Termination of appointment of secretary | 04 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
MISC - Miscellaneous document | 18 August 2015 | |
AR01 - Annual Return | 07 August 2015 | |
MISC - Miscellaneous document | 04 August 2015 | |
AUD - Auditor's letter of resignation | 20 July 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AP03 - Appointment of secretary | 12 August 2014 | |
TM02 - Termination of appointment of secretary | 12 August 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
RESOLUTIONS - N/A | 13 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 December 2013 | |
SH19 - Statement of capital | 13 December 2013 | |
CAP-SS - N/A | 13 December 2013 | |
AP01 - Appointment of director | 03 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AP01 - Appointment of director | 01 June 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 21 December 2011 | |
RESOLUTIONS - N/A | 08 December 2011 | |
SH01 - Return of Allotment of shares | 08 December 2011 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 12 August 2009 | |
RESOLUTIONS - N/A | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 20 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 03 June 2008 | |
AA - Annual Accounts | 02 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
363a - Annual Return | 28 August 2007 | |
225 - Change of Accounting Reference Date | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
RESOLUTIONS - N/A | 15 February 2007 | |
RESOLUTIONS - N/A | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
363a - Annual Return | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 30 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2004 | |
363a - Annual Return | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
363a - Annual Return | 22 August 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
AA - Annual Accounts | 22 March 2002 | |
363a - Annual Return | 28 August 2001 | |
RESOLUTIONS - N/A | 07 August 2001 | |
RESOLUTIONS - N/A | 07 August 2001 | |
RESOLUTIONS - N/A | 07 August 2001 | |
MEM/ARTS - N/A | 07 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2001 | |
123 - Notice of increase in nominal capital | 07 August 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 24 March 2000 | |
363a - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363a - Annual Return | 26 August 1998 | |
287 - Change in situation or address of Registered Office | 08 December 1997 | |
288b - Notice of resignation of directors or secretaries | 01 December 1997 | |
288b - Notice of resignation of directors or secretaries | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
AA - Annual Accounts | 24 September 1997 | |
288b - Notice of resignation of directors or secretaries | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 02 September 1997 | |
288a - Notice of appointment of directors or secretaries | 02 September 1997 | |
363a - Annual Return | 02 September 1997 | |
225 - Change of Accounting Reference Date | 21 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1997 | |
287 - Change in situation or address of Registered Office | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
CERTNM - Change of name certificate | 02 September 1996 | |
NEWINC - New incorporation documents | 02 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2017 | Fully Satisfied |
N/A |
A registered charge | 30 August 2016 | Fully Satisfied |
N/A |
Debenture | 16 December 2008 | Fully Satisfied |
N/A |
Debenture | 12 January 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 August 2006 | Fully Satisfied |
N/A |
Guarantee and debenture | 27 June 2002 | Fully Satisfied |
N/A |