PINNACLE STRUCTURES LIMITED

Company Documents

DateDescription
11/11/1511 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/08/1511 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/04/1510 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015

View Document

17/04/1417 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014

View Document

21/03/1321 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012:LIQ. CASE NO.1

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ

View Document

07/03/117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009173

View Document

07/03/117 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/03/117 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 BEWELL HOUSE BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 YOUNG & CO COMMERCIAL CHAMBERS COMMERCIAL ROAD HEREFORD HEREFORDSHIRE HR1 2BP

View Document

20/08/0220 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 EXEMPTION FROM APPOINTING AUDITORS 29/01/01

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 SUNNYBANK EATON BISHOP HEREFORD HR2 9QE

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 26/01/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 EXEMPTION FROM APPOINTING AUDITORS 14/12/98

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED PINNACLE CONSTRUCTION (HEREFORD) LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: G OFFICE CHANGED 14/08/97 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

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