06718888 LIMITED
Company Documents
| Date | Description |
|---|---|
| 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 |
| 05/08/155 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/10/1323 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 02/07/122 July 2012 | APPOINTMENT TERMINATED, DIRECTOR NELI BESHIROVA |
| 02/07/122 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 21/02/1221 February 2012 | DISS40 (DISS40(SOAD)) |
| 20/02/1220 February 2012 | Annual return made up to 8 October 2011 with full list of shareholders |
| 18/02/1218 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN LOWSON |
| 18/02/1218 February 2012 | DIRECTOR APPOINTED NELI BESHIROVA |
| 07/02/127 February 2012 | FIRST GAZETTE |
| 12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 22/06/1122 June 2011 | DIRECTOR APPOINTED MR ALAN SCOTT LOWSON |
| 21/12/1021 December 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 20/02/1020 February 2010 | DISS40 (DISS40(SOAD)) |
| 19/02/1019 February 2010 | Annual return made up to 8 October 2009 with full list of shareholders |
| 02/02/102 February 2010 | FIRST GAZETTE |
| 24/10/0824 October 2008 | MEMORANDUM OF ASSOCIATION |
| 21/10/0821 October 2008 | COMPANY NAME CHANGED PRINNACLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/10/08 |
| 13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR STEVEN MUDD |
| 13/10/0813 October 2008 | DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST |
| 08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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