PINNACLE MC GLOBAL NETWORK LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

30/11/2330 November 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-10-04

View Document

26/11/1826 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2018:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1723 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/1723 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM GROUND FLOOR OCEAN HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LY ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ANDREW DIXON

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARVEY / 07/07/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM OFFICE 107 GREAT NORTHERN HOUSE 275 DEANSGATE MANCHESTER M3 4EL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY CINDY BOOTH

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS CINDY SUE BOOTH

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN

View Document

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

View Accounts

05/03/135 March 2013 DIRECTOR APPOINTED ANDREW DIXON

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MISS JENNIFER TAPPIN

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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