About

Registered Number: 05141363
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Founded in 2004, Pacepacker Services Ltd have registered office in London. There are no directors listed for Pacepacker Services Ltd in the Companies House registry. We do not know the number of employees at Pacepacker Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ06 - N/A 20 June 2019
AD01 - Change of registered office address 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2019
AM22 - N/A 02 April 2019
AM10 - N/A 08 November 2018
AM07 - N/A 06 June 2018
AM03 - N/A 14 May 2018
AM02 - N/A 14 May 2018
AD01 - Change of registered office address 18 April 2018
AM01 - N/A 10 April 2018
AA - Annual Accounts 21 September 2017
AA01 - Change of accounting reference date 08 August 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 03 February 2017
AA01 - Change of accounting reference date 17 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 18 June 2013
AA01 - Change of accounting reference date 05 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 16 May 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
123 - Notice of increase in nominal capital 12 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 13 December 2006
128(1) - Statement of rights attached to allotted shares 13 December 2006
128(1) - Statement of rights attached to allotted shares 13 December 2006
128(3) - Statement of particulars of variation of rights attached to shares 13 December 2006
128(3) - Statement of particulars of variation of rights attached to shares 13 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 August 2005
225 - Change of Accounting Reference Date 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
CERTNM - Change of name certificate 04 August 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.