PINACL COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 SOLVENCY STATEMENT DATED 06/06/13

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1319 June 2013 REDUCE ISSUED CAPITAL 06/06/2013

View Document

19/06/1319 June 2013 STATEMENT BY DIRECTORS

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 20/07/2012

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/12/109 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

06/12/076 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 AUDITOR'S RESIGNATION

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 23/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 23/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 23/09/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 27/06/01

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: KINMEL PARK BODELWYDDAN RHYL DENBIGHSHIRE LL18 5TZ

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ADOPT ARTICLES 12/01/01

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 REDUCTION OF ISSUED CAPITAL

View Document

30/03/9430 March 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 4250100/ 700100

View Document

29/03/9429 March 1994 REDUCTION OF ISSUED CAPITAL 03/03/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 GIVE FINANCIAL ASSIST 27/09/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993

View Document

11/10/9311 October 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/937 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 24/09/93

View Document

07/10/937 October 1993 Resolutions

View Document

07/10/937 October 1993 Memorandum and Articles of Association

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TT

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED PILKINGTON COMMUNICATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/09/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992

View Document

18/12/9118 December 1991 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

18/12/9118 December 1991

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/91

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 NC INC ALREADY ADJUSTED 04/03/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 WD 12/02/88 AD 26/10/87--------- � SI 750000@1=750000 � IC 1000000/1750000

View Document

14/03/8814 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 26/01/87

View Document

07/02/887 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 � NC 2000000/3000000 26/1

View Document

27/01/8827 January 1988 NC INC ALREADY ADJUSTED

View Document

06/11/876 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED PILKINGTON FIBRE-OPTIC TECHNOLOG IES CERTIFICATE ISSUED ON 17/07/86

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