- Company Overview for PINNACLE MOBILE LTD (04098218)
- Filing history for PINNACLE MOBILE LTD (04098218)
- People for PINNACLE MOBILE LTD (04098218)
- More for PINNACLE MOBILE LTD (04098218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
28 Mar 2016 | TM01 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Ian David Winn as a director on 1 February 2016 | |
31 Dec 2015 | AP01 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Apr 2014 | TM01 | Termination of appointment of Alan Bonner as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Nicholas Scallan as a director | |
06 Mar 2014 | AP01 | Appointment of Nicholas Bryan Thomas Scallan as a director | |
06 Mar 2014 | AP01 | Appointment of Nicholas Bryan Thomas Scallan as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Jul 2013 | AD01 | Registered office address changed from Brooke House 4 the Lakes Bedford Road Northampton NN4 7XD England on 5 July 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for Mr Darron Giddens on 1 November 2011 | |
06 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from Bank House 10a Cheyne Walk Northampton NN1 5PT on 15 February 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |