PINNACLE TREE & LANDSCAPE SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2013

View Document

17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012:LIQ. CASE NO.1

View Document

03/06/113 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/06/113 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/06/113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009046,00009706

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 2 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3UB

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM MCLEOD / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR ALISTAIR WILLIAM MCLEOD

View Document

07/04/097 April 2009 SECRETARY APPOINTED MRS CLAIRE MCLEOD

View Document

07/04/097 April 2009 DIRECTOR RESIGNED DAVID HILTON-PARRY

View Document

07/04/097 April 2009 SECRETARY RESIGNED BARBARA HILTON-PARRY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: 7 SILVERLIME GARDENS ST HELENS MERSEYSIDE WA9 5UN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR RESIGNED ALISTAIR MCLEOD

View Document

27/02/0827 February 2008 SECRETARY RESIGNED CLAIRE MCLEOD

View Document

27/02/0827 February 2008 SECRETARY APPOINTED BARBARA HILTON-PARRY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED DAVID GEORGE HILTON-PARRY

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/02/0712 February 2007 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