Advanced company searchLink opens in new window

PAC-UK LTD

Company number 02040322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2016 TM01 Termination of appointment of Raina Louise Sheridan as a director on 10 November 2015
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
05 Nov 2015 AP01 Appointment of Mr Andrew James Clifford as a director on 20 May 2014
13 Mar 2015 AP01 Appointment of Ms Lesley Gordon as a director on 1 October 2014
12 Mar 2015 AP01 Appointment of Mrs Paula Maxine Newson-Smith as a director on 1 October 2014
12 Mar 2015 AP01 Appointment of Ms Marilyn Ailsia Crawshaw as a director on 1 October 2014
12 Mar 2015 AP01 Appointment of Mr Ian Spafford as a director on 1 October 2014
06 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 CC04 Statement of company's objects
23 Jul 2014 CERTNM Company name changed PAC\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
19 Feb 2014 AR01 Annual return made up to 30 January 2014 no member list
31 Jan 2014 AAMD Amended accounts made up to 31 March 2013
23 Dec 2013 TM01 Termination of appointment of Alan Bernard Rushton as a director on 12 November 2013
23 Dec 2013 TM01 Termination of appointment of Robert O'reilly as a director on 12 November 2013
23 Dec 2013 TM01 Termination of appointment of Jenifer Ramsay Lord as a director on 12 November 2013
26 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
21 Oct 2013 AP01 Appointment of Mr Paul Michael Fretten as a director on 16 July 2013
21 Oct 2013 AP01 Appointment of Ms Anna Boyle as a director on 10 September 2013
13 Jul 2013 TM01 Termination of appointment of Mary Catherine Isaacs as a director on 12 May 2013
13 Jul 2013 TM01 Termination of appointment of Hedi Argent as a director on 8 May 2013
07 Mar 2013 AR01 Annual return made up to 30 January 2013 no member list
06 Mar 2013 TM01 Termination of appointment of Stephen Paul Lane as a director on 19 February 2013
06 Dec 2012 AA Full accounts made up to 31 March 2012
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5