Pace Project Services Ltd was registered on 21 July 2008, it's status at Companies House is "Dissolved". The companies directors are listed as Boyle, Robert Peter, Aldbury Secretaries Limited, Barns, Alan Paul. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Robert Peter | 21 July 2008 | - | 1 |
BARNS, Alan Paul | 21 July 2008 | 22 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDBURY SECRETARIES LIMITED | 21 July 2008 | 21 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 January 2019 | |
LIQ13 - N/A | 26 October 2018 | |
AD01 - Change of registered office address | 28 March 2018 | |
RESOLUTIONS - N/A | 23 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 March 2018 | |
LIQ01 - N/A | 23 March 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 22 July 2016 | |
CH01 - Change of particulars for director | 10 December 2015 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 23 July 2013 | |
SH03 - Return of purchase of own shares | 03 January 2013 | |
RESOLUTIONS - N/A | 26 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 20 August 2009 | |
225 - Change of Accounting Reference Date | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
NEWINC - New incorporation documents | 21 July 2008 |