PINNACLE TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1620 July 2016 APPLICATION FOR STRIKING-OFF

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

17/11/1517 November 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O WRIGHT, JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING 12/13 ST. ANDREW SQUARE 2ND FLOOR EDINBURGH EH2 2AF

View Document

14/07/1414 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM COMPTHALL BRIGHTONS FALKIRK STIRLINGSHIRE FK2 0RW

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

04/04/144 April 2014 TERMINATE DIR APPOINTMENT

View Document

06/03/146 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/08/1131 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/06/1027 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ALAN BONNER

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORD

View Document

08/02/088 February 2008 DEC MORT/CHARGE *****

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED ECLECTIC GROUP LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 £ NC 1000/31000 28/02/07

View Document

14/03/0714 March 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

09/03/079 March 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTIC OF MORT/CHARGE *****

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 121 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2SD

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 DEC MORT/CHARGE *****

View Document

18/08/0518 August 2005 PARTIC OF MORT/CHARGE *****

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/0415 July 2004 ACQUIRING OF SHARES 07/07/04

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 PARTIC OF MORT/CHARGE *****

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NC INC ALREADY ADJUSTED 14/08/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ADOPT ARTICLES 14/09/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

19/09/0019 September 2000 SUB DIVIDED SHARES 14/09/00

View Document

19/09/0019 September 2000 S-DIV CONVE 14/09/00

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED M M & S (2673) LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

23/06/0023 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company