Background WavePink WaveYellow Wave

PACE TRUSTEES LIMITED (05530776)

PACE TRUSTEES LIMITED (05530776) is an active UK company. incorporated on 8 August 2005. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PACE TRUSTEES LIMITED has been registered for 20 years. Current directors include MARTIN, Christopher Paul Vincent, INDEPENDENT TRUSTEE SERVICES LIMITED.

Company Number
05530776
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Christopher Paul Vincent, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE TRUSTEES LIMITED

PACE TRUSTEES LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PACE TRUSTEES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05530776

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 2/1

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 7 January 2024 - 4 January 2025(13 months)
Type: Small Company

Next Due

Due by 2 October 2026
Period: 5 January 2025 - 2 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NCH HORIZON LIMITED
From: 8 August 2005To: 10 January 2006
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

New Century House Corporation Street Manchester M60 4ES
From: 8 August 2005To: 3 December 2012
Timeline

86 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Jan 15
Loan Cleared
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TAYLOR, Thomas Edward

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 07 Aug 2020

MARTIN, Christopher Paul Vincent

Active
1 Angel Square, ManchesterM60 0AG
Born March 1965
Director
Appointed 15 Jun 2024

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
138 Houndsditch, LondonEC3A 7AW
Corporate director
Appointed 29 May 2019

DEWIN, Gary Martin

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Jun 2008
Resigned 01 Mar 2014

HORAN, Sarah

Resigned
1 Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Mar 2014
Resigned 07 Aug 2020

MURPHY, Alan

Resigned
Coldwell Lee 25 Shibden Hall Croft, HalifaxHX3 9XF
Secretary
Appointed 20 Sept 2006
Resigned 31 May 2008

SWIFT, Maureen Patricia

Resigned
4 Castlemere Drive, OldhamOL2 8TQ
Secretary
Appointed 22 Dec 2005
Resigned 19 Sept 2006

WOOD, Caroline Jane

Resigned
26 Kings Grove, RochdaleOL12 9HR
Secretary
Appointed 21 Sept 2005
Resigned 22 Dec 2005

CWS (NO 2) LIMITED

Resigned
New Century House, ManchesterM60 4ES
Corporate secretary
Appointed 08 Aug 2005
Resigned 21 Sept 2005

BAINES, Harry Francis

Resigned
Angel Square, ManchesterM60 0AG
Born March 1957
Director
Appointed 10 Sept 2014
Resigned 16 Apr 2019

BENSON, Stuart David

Resigned
Angel Square, ManchesterM60 0AG
Born October 1957
Director
Appointed 11 Nov 2014
Resigned 14 Jun 2024

BIDE, Richard William

Resigned
Crantock, WilmslowSK9 2AJ
Born September 1956
Director
Appointed 20 Sept 2006
Resigned 28 Sept 2010

BRAITHWAITE, Neil

Resigned
74 Stockton Lane, YorkYO31 1BN
Born August 1959
Director
Appointed 29 Jul 2007
Resigned 30 Jun 2011

BRAMLEY, Elizabeth

Resigned
Angel Square, ManchesterM60 0AG
Born April 1968
Director
Appointed 31 Dec 2010
Resigned 31 Mar 2014

BUCKINGHAM, John

Resigned
Angel Square, ManchesterM60 0AG
Born December 1950
Director
Appointed 21 Sept 2012
Resigned 27 Sept 2019

BUCKINGHAM, John

Resigned
5 Bridge Way, UxbridgeUB10 8QR
Born December 1950
Director
Appointed 08 Sept 2006
Resigned 30 Sept 2009

BUTLER, Simon John

Resigned
Lampits, HoddesdonEN11 8ED
Born August 1954
Director
Appointed 03 Dec 2009
Resigned 25 Mar 2010

BUTLER, Simon John

Resigned
22 Lampits, HoddesdonEN11 8ED
Born August 1954
Director
Appointed 06 Apr 2006
Resigned 03 Dec 2009

CLARKE, Geoffrey Alan

Resigned
8 Ladysmith Road, StalybridgeSK15 1HB
Born October 1947
Director
Appointed 06 Apr 2006
Resigned 29 Sept 2010

CLAYTON, Sarah Frances

Resigned
Angel Square, ManchesterM60 0AG
Born October 1971
Director
Appointed 13 Jun 2013
Resigned 30 Aug 2018

CORCORAN, John Francis

Resigned
Angel Square, ManchesterM60 0AG
Born February 1938
Director
Appointed 08 Sept 2006
Resigned 16 Sept 2014

DAVIES, David Wyndham

Resigned
Angel Square, ManchesterM60 0AG
Born September 1947
Director
Appointed 25 Mar 2010
Resigned 18 Dec 2013

DENTON, David Paul

Resigned
Angel Square, ManchesterM60 0AG
Born January 1971
Director
Appointed 10 Sept 2018
Resigned 14 Jun 2019

DEWIN, Gary Martin

Resigned
WF4
Born August 1970
Director
Appointed 21 Sept 2005
Resigned 20 Sept 2006

EDWARDS, Linda

Resigned
Angel Square, ManchesterM60 0AG
Born May 1966
Director
Appointed 29 Sept 2010
Resigned 25 Jan 2014

EYRE, Nicholas Andrew

Resigned
Windgather, AltrinchamWA15 0NL
Born March 1959
Director
Appointed 21 Sept 2005
Resigned 28 Jul 2007

FLOWERS, Paul John, Reverend

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born June 1950
Director
Appointed 03 Dec 2009
Resigned 12 Jun 2013

GOSLING, Clare Louise

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born May 1973
Director
Appointed 22 Feb 2012
Resigned 22 Feb 2012

HAYZELDEN, Geoffrey

Resigned
Angel Square, ManchesterM60 0AG
Born April 1955
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2019

HOOKINS, Stuart John

Resigned
Angel Square, ManchesterM60 0AG
Born March 1973
Director
Appointed 03 Mar 2016
Resigned 27 Sept 2019

HULME, Martyn Alan

Resigned
Angel Square, ManchesterM60 0AG
Born April 1961
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2015

HUTTON, Paul James

Resigned
Angel Square, ManchesterM60 0AG
Born September 1969
Director
Appointed 20 Sept 2013
Resigned 29 Sept 2016

KERSHAW, Anne Patricia

Resigned
Angel Square, ManchesterM60 0AG
Born February 1958
Director
Appointed 21 Oct 2016
Resigned 14 Jun 2024

LANG, Andrew Paul

Resigned
Angel Square, ManchesterM60 0AG
Born September 1968
Director
Appointed 20 Jun 2012
Resigned 27 Sept 2019

LEE, Wayne Nicholas

Resigned
Angel Square, ManchesterM60 0AG
Born June 1959
Director
Appointed 28 Sept 2010
Resigned 20 Sept 2013
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 June 2021
CH02Change of Corporate Director Details
Second Filing Of Director Appointment With Name
11 May 2021
RP04AP02RP04AP02
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Resolution
15 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 August 2018
AP02Appointment of Corporate Director
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Made Up Date
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Corporate Director Company With Change Date
3 September 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
27 July 2012
MG02MG02
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Auditors Resignation Company
18 January 2012
AUDAUD
Miscellaneous
18 January 2012
MISCMISC
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Made Up Date
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Legacy
30 June 2011
MG01MG01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Made Up Date
24 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Resolution
19 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Accounts With Made Up Date
20 July 2009
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 July 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
288bResignation of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
225Change of Accounting Reference Date
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation