PINNACLE SYSTEMS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 STATEMENT BY DIRECTORS

View Document

15/04/0915 April 2009 REDUCE ISSUED CAPITAL 27/03/2009

View Document

15/04/0915 April 2009 MEMORANDUM OF CAPITAL 15/04/09

View Document

15/04/0915 April 2009 SOLVENCY STATEMENT DATED 27/03/09

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JOEL LEGON

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ADAM JOHN WITHEROW BROWN

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR EMER O'KELLY

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED PATRICK JOCELYN

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: PINNACLE SYSTEMS HOUSE THE GRAND UNION OFFICE PARK, PACKET BOAT LANE, UXBRIDGE MIDDLESEX UB8 2GH

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

15/01/9615 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/95

View Document

03/01/963 January 1996 £ NC 1000/10000 31/08/95

View Document

03/01/963 January 1996 NC INC ALREADY ADJUSTED 31/08/95

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995

View Document

09/02/959 February 1995 COMPANY NAME CHANGED SPINLEASE LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/01/959 January 1995 Incorporation

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information