About

Registered Number: 06486660
Date of Incorporation: 29/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Victoria Road, Saltaire, West Yorkshire, BD18 3LF

 

Founded in 2008, Pace Micro Technology Ltd have registered office in Saltaire, it's status is listed as "Active". This business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Alan 07 February 2008 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARD, Dawn Mary Alexandra 14 March 2008 03 March 2016 1
ROSS MACDONALD, Rupert 07 February 2008 14 March 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
TM01 - Termination of appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 02 October 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
CS01 - N/A 12 February 2019
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 October 2016
MA - Memorandum and Articles 15 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
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 13 October 2015
MISC - Miscellaneous document 18 August 2015
MISC - Miscellaneous document 04 August 2015
AUD - Auditor's letter of resignation 20 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 05 March 2013
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 23 April 2009
CERTNM - Change of name certificate 16 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.