PINNACLE C.N.C. LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
BLOCK H BILLINGTON ROAD INDUSTRIAL ESTATE
BILLINGTON ROAD
BURNLEY
BB11 4HU

View Document

22/09/1522 September 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

04/09/154 September 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
20 ROUNDHOUSE COURT, SOUTH RINGS BUSINESS PARK
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6DA
ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
BLOCK H
BILLINGTON ROAD INDUSTRIAL
ESTATE, BILLINGTON ROAD,
BURNLEY, LANCASHIRE
BB11 5UB

View Document

10/08/1510 August 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1328 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/115 May 2011 CURRSHO FROM 31/07/2010 TO 31/07/2009

View Document

21/03/1121 March 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

08/12/108 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN SPENCE / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE WATSON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BYRNE / 20/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 BLOCK H BILLINGTON ROAD INDUSTRIAL ESTATE, BILLINGTON ROAD, BURNLEY, LANCASHIRE BB11 5UB

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 5 KIRBY ROAD LOMESHAYE INDUSTRIAL NELSON LANCASHIRE BB9 6RS

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON PR2 8JF

View Document

19/11/9919 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED FACTORAREA LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 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