- Company Overview for PINNACLE MORTGAGE FUNDING LIMITED (04430810)
- Filing history for PINNACLE MORTGAGE FUNDING LIMITED (04430810)
- People for PINNACLE MORTGAGE FUNDING LIMITED (04430810)
- Insolvency for PINNACLE MORTGAGE FUNDING LIMITED (04430810)
- More for PINNACLE MORTGAGE FUNDING LIMITED (04430810)
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) |
---|---|---|---|
07 May 2004 | 363s | Return made up to 03/05/04; full list of members | |
03 Dec 2003 | 287 | Registered office changed on 03/12/03 from: 89 suite 9 89 park street southend street essex SS0 7PD | |
21 Oct 2003 | 288c | Director's particulars changed | |
17 Sep 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
28 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
19 May 2003 | 363s | Return made up to 03/05/03; full list of members | |
09 Feb 2003 | 287 | Registered office changed on 09/02/03 from: 12 hardys way canvey island essex SS8 9PT | |
23 Oct 2002 | 88(2)R | Ad 01/10/02--------- £ si 998@1=998 £ ic 2/1000 | |
11 Sep 2002 | 288a | New director appointed | |
11 Sep 2002 | 288a | New director appointed | |
24 Jun 2002 | 225 | Accounting reference date shortened from 31/05/03 to 31/03/03 | |
14 Jun 2002 | 288a | New director appointed | |
01 Jun 2002 | 287 | Registered office changed on 01/06/02 from: 229 nether street london N3 1NT | |
01 Jun 2002 | 288a | New secretary appointed | |
01 Jun 2002 | 288b | Director resigned | |
01 Jun 2002 | 288b | Secretary resigned | |
03 May 2002 | NEWINC | Incorporation |