PINNACLE STRUCTURAL & FIT OUT LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1317 July 2013 APPLICATION FOR STRIKING-OFF

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 COMPANY NAME CHANGED PINNACLE STRUCTURAL LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

04/08/114 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 50 REDAN STREET LONDON W14 0AB UNITED KINGDOM

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DONAGHY

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD WATTERS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR EDWARD DONAGHY

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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