PINNACLE TECHNICAL RECRUITMENT LIMITED

Company Documents

DateDescription
23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

20/01/1220 January 2012 Annual return made up to 28 May 2011 with full list of shareholders

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/11/0924 November 2009 SECRETARY APPOINTED ANIA ABBOTT

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANIA ABBOTT

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY RESIGNED ANDREW ABBOTT

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: TENBURY BUSINESS PARK BROMYARD ROAD TENBURY WELLS WORCESTERSHIRE WR15 8FA

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: THE MANOR HOUSE HIGH STREET BURY, RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 2NR UNITED KINGDOM

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS JAMES ABBOTT

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS ANIA ABBOTT

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED LENVAX LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

28/05/0428 May 2004 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