06718888 LIMITED

Company Documents

DateDescription
08/10/218 October 2021 Registered office address changed from 95 High Street Yeadon West Yorkshire LS19 7TA to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2021-10-08

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR NELI BESHIROVA

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/02/1221 February 2012 DISS40 (DISS40(SOAD))

View Document

20/02/1220 February 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/02/1218 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LOWSON

View Document

18/02/1218 February 2012 DIRECTOR APPOINTED NELI BESHIROVA

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR ALAN SCOTT LOWSON

View Document

21/12/1021 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

19/02/1019 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED PRINNACLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/10/08

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MUDD

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information