PINNACLE COMPUTING UK LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID LESTER / 29/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS CONNOLLY / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH MONTGOMERY / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY SPENCER / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITCROFT / 29/03/2012

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITCROFT / 16/12/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY SPENCER / 01/07/2010

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 15/12/09 NO CHANGES

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM UNO BUILDING GORSEY LANE WIDNES CHESHIRE WA8 0RG

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: G OFFICE CHANGED 10/01/01 TANNERY COURT TANNERS LANE WARRINGTON CHESHIRE WA2 7NR

View Document

09/01/019 January 2001 COMPANY NAME CHANGED L.S.I. COMPUTERS (NORTH WEST) LI MITED CERTIFICATE ISSUED ON 09/01/01

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/003 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/09/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/02/983 February 1998 RE SHARES 20/01/97

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 15/12/96; CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 VARYING SHARE RIGHTS AND NAMES 17/01/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 S-DIV 21/07/93

View Document

10/08/9310 August 1993 SUB DIV 21/07/93

View Document

10/08/9310 August 1993 � NC 200/50100 21/07/93

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: G OFFICE CHANGED 10/05/93 ASHLEY HOUSE ASHLEY WAY WEST WIDNES CHESHIRE WA8 7RP

View Document

18/04/9318 April 1993 VARYING SHARE RIGHTS AND NAMES 26/03/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92

View Document

10/07/9110 July 1991 ALTER MEM AND ARTS 19/06/91

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/05/899 May 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: G OFFICE CHANGED 17/11/88 FIVEWAYS HOUSE LIVERPOOL RD NESTON SOUTH WIRRAL

View Document

04/02/884 February 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/876 April 1987 COMPANY NAME CHANGED SPINMINSTER LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/877 February 1987 DIRECTOR RESIGNED

View Document

02/12/862 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/05/8614 May 1986 RETURN MADE UP TO 29/07/85; FULL LIST OF MEMBERS

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