Advanced company searchLink opens in new window

PACER COMPONENTS LIMITED

Company number 02448361

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)
11 Nov 2010 CONNOT Change of name notice
02 Nov 2010 TM01 Termination of appointment of Paul Kennedy as a director
02 Nov 2010 TM01 Termination of appointment of Stuart Sendell as a director
02 Nov 2010 TM02 Termination of appointment of Celia Tassell as a secretary
26 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551 & 570 ca 2006 12/10/2010
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 256,766.75
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2010 MG01 Duplicate mortgage certificatecharge no:3
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2010 CC04 Statement of company's objects
12 Oct 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Oct 2010 MAR Re-registration of Memorandum and Articles
12 Oct 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Oct 2010 RR02 Re-registration from a public company to a private limited company
12 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reregistration from PUBLIC LIMITED COMPANY to private LIMITED company 12/10/2010
22 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
09 Aug 2010 AP01 Appointment of Mr. John Keith Davies as a director
30 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company disposal of one ord share of 1072 technology LIMITED be approved 13/04/2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mrs Celia Maureen Tassell on 1 November 2009
23 Feb 2010 CH01 Director's details changed for Christopher Edward Tassell on 1 November 2009
23 Feb 2010 CH01 Director's details changed for Stuart James Sendell on 1 November 2009
23 Feb 2010 CH01 Director's details changed for Graham Rothon on 1 November 2009