PINNACLE CHAUFFEURING LTD

Company Documents

DateDescription
07/06/147 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/147 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/08/1116 August 2011 ORDER OF COURT TO WIND UP

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
2 SUFFOLK ROAD
ILFORD
ESSEX
IG3 8JF
UNITED KINGDOM

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR APPOINTED MR MUHAMMED KHALIQUE SHAHIN

View Document

08/03/098 March 2009 SECRETARY APPOINTED MRS NUZHAT SHAHIN

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED DIRECTOR NUZHAT SHAHIN

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED SECRETARY MUHAMMED SHAHIN

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
29 ICKNIELD DRIVE
GANTS HILL ILFORD
ESSEX
IG2 6SE

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY NUZHAT SHAHIN

View Document

26/08/0826 August 2008 SECRETARY APPOINTED MR MUHAMMED KHALIQUE SHAHIN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR KHALIQUE SHAHIN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
NETWORK HOUSE
BRADFIELD CLOSE
WOKING
SURREY GU22 7RE

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
75 YORK ROAD
WOKING
SURREY
GU22 7XW

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 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