PACOM LIMITED

Hortonwood 35 Hortonwood 35, Telford, TF1 7YW, Shropshire
StatusDISSOLVED
Company No.02733782
CategoryPrivate Limited Company
Incorporated23 Jul 1992
Age31 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution31 Jan 2017
Years7 years, 3 months, 16 days

SUMMARY

PACOM LIMITED is an dissolved private limited company with number 02733782. It was incorporated 31 years, 9 months, 24 days ago, on 23 July 1992 and it was dissolved 7 years, 3 months, 16 days ago, on 31 January 2017. The company address is Hortonwood 35 Hortonwood 35, Telford, TF1 7YW, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Joseph Thomas Miller

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Gregory Joseph Miller

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharon Sinclair Miller

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Miller

Appointment date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alan Beckett

Termination date: 2015-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Beckett

Termination date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: Hortonwood 35 Hortonwood 35 Telford Shropshire TF1 7YW

Old address: Unit 5a Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Unit 5 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 31 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/94; no change of members

Documents

View document PDF

Resolution

Date: 09 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/92

Documents

View document PDF

Resolution

Date: 13 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISSAU EXPLORATION COMPANY LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:09586299
Status:ACTIVE
Category:Private Limited Company

LARK PROCUREMENT SOLUTIONS LIMITED

3 OSBORNE CLOSE,BASINGSTOKE,RG21 5TR

Number:08571295
Status:ACTIVE
Category:Private Limited Company

METAL CORALINO TRADE LTD

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC615534
Status:ACTIVE
Category:Private Limited Company

MILLISLE REGENERATION

65 BALLYWALTER ROAD,NEWTOWNARDS,BT22 2HS

Number:NI632960
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RED DOG COMMS LIMITED

1 THE JARDINES,,NOTTINGHAM,NG9 3BH

Number:10359595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRIP-IT LIMITED

173A LEICESTER ROAD,LOUGHBOROUGH,LE12 7DB

Number:08383414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source