PINNACLE ACCESS HIRE LIMITED

Company Documents

DateDescription
04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET VALERIE BULLOCK / 24/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM BULLOCK / 24/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: G OFFICE CHANGED 23/11/06 BEWELL HOUSE BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 C/O YOUNG & CO COMMERCIAL CHAMBERS COMMERCIAL ROAD HEREFORD HR1 2BP

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: G OFFICE CHANGED 10/04/99 FRAMFIELD CHURCH LANE TARRINGTON HEREFORD HR1 4EU

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/06/9521 June 1995

View Document

21/06/9521 June 1995

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: G OFFICE CHANGED 21/06/95 6 SUFFOLF ROAD CHELTENHAM GLOUCESTER GL5 2AQ

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: G OFFICE CHANGED 28/04/95 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 Incorporation

View Document

24/04/9524 April 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


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