PACIFIC TECHNOLOGIES LIMITED

Eversheds House Eversheds House, Manchester, M1 5ES
StatusDISSOLVED
Company No.02955288
CategoryPrivate Limited Company
Incorporated03 Aug 1994
Age29 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution09 Jun 2015
Years8 years, 11 months, 8 days

SUMMARY

PACIFIC TECHNOLOGIES LIMITED is an dissolved private limited company with number 02955288. It was incorporated 29 years, 9 months, 14 days ago, on 03 August 1994 and it was dissolved 8 years, 11 months, 8 days ago, on 09 June 2015. The company address is Eversheds House Eversheds House, Manchester, M1 5ES.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Kim Cheng Khoo

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Lu Yen Wang

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Lu Yen Wang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hing Lin Dennis Wong

Change date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Cheng Khoo

Change date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Lu Yen Wang

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Kim Cheng Khoo

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Anthony Nugent

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from aura house dane road sale manchester M33 7BP

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gavin hamer

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kim khoo / 07/03/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed kim cheng khoo

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter solomon

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gavin hamer

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director suresh dhokia

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 19 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type

Date: 12 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 23 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 31/10/99

Documents

View document PDF

Accounts with accounts type

Date: 26 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 05/08/98 from: warr and company mynshull house 14 cateaton street manchester M3 1SQ

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/04/98--------- £ si 20000@1=20000 £ ic 25000/45000

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 12 May 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type

Date: 10 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type

Date: 28 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 10/04/96--------- £ si 10000@1=10000 £ ic 15000/25000

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apple technologies LIMITED\certificate issued on 02/02/96

Documents

View document PDF

Legacy

Date: 30 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type

Date: 03 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AG PERSONNEL SOLUTIONS LTD

159 WATERSIDE CLOSE,BARKING,IG11 9EN

Number:09913348
Status:ACTIVE
Category:Private Limited Company

CRUZ DELIVERIES LTD

60 ARMAGHBRAGUE ROAD,ARMAGH,BT60 2NU

Number:NI628530
Status:ACTIVE
Category:Private Limited Company

ENLIGHTEN ELECTRICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11090885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IZBE LTD

7 TWEMLOW AVENUE,POOLE,BH14 8AL

Number:10071914
Status:ACTIVE
Category:Private Limited Company

M G H EDUCATIONAL CONSULTANCY LTD

17 LEYBURN AVENUE,HULL,HU6 8QX

Number:07438574
Status:ACTIVE
Category:Private Limited Company

SMP DHILLON TRANSPORT LTD

24 SYKE INGS,IVER,SL0 9ET

Number:10287515
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