PINNACLE CF LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED COLLIN FRANKLIN LIMITED
CERTIFICATE ISSUED ON 30/06/14

View Document

30/06/1430 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS EDWINA FRANKLIN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY GARY UNDERWOOD

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED CF FINANCE LIMITED
CERTIFICATE ISSUED ON 18/08/11

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLIN FRANKLIN / 07/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY UNDERWOOD / 04/03/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
LIMEHOUSE MERE WAY,
RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAMSHIRE
NG11 6JW

View Document

26/02/0826 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
THE LIMES 3 PELHAM AVENUE
NOTTINGHAM
NOTTINGHAMSHIRE NG5 1AJ

View Document

15/06/0215 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

07/02/027 February 2002 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