PINNACLE MC GLOBAL LTD

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1613 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
OFFICE 107 GREAT NORTHERN HOUSE
275 DEANSGATE
MANCHESTER
M3 4EL

View Document

15/04/1515 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

15/04/1515 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/1515 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1523 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR CARL MILLS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS CINDY SUE BOOTH

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED ANDREW DIXON

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN

View Document

16/04/1216 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document

06/03/126 March 2012 COMPANY NAME CHANGED PINNACLE MANAGEMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 DIRECTOR APPOINTED JULIE HARVEY

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 SECRETARY APPOINTED JENNIFER TAPPIN

View Document

06/05/116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE JEWELL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEESLEY

View Document

14/04/1014 April 2010 14/03/10 NO CHANGES

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JEWELL / 16/01/2010

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED GUARDIAN INVESTMENT NETWORK LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 CHANGE OF NAME 21/01/2010

View Document

29/12/0929 December 2009 CHANGE OF NAME 18/12/2009

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR CARL MILLS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED STEPHEN BEEDLE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CLARE JEWELL

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CRAIG BEESLEY

View Document

30/05/0830 May 2008 SECRETARY RESIGNED MAZARS COMPANY SECRETARIES LIMITED

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED DAVID GIBBONS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UK

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR STEPHEN BEEDLE

View Document

20/03/0820 March 2008 SECRETARY RESIGNED STUART LAW

View Document

14/03/0814 March 2008 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