- Company Overview for PINNACLE (O&S) LTD (04693323)
- Filing history for PINNACLE (O&S) LTD (04693323)
- People for PINNACLE (O&S) LTD (04693323)
- Charges for PINNACLE (O&S) LTD (04693323)
- More for PINNACLE (O&S) LTD (04693323)
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) |
---|---|---|---|
05 Nov 2013 | TM02 | Termination of appointment of Adrian Gillooly as a secretary | |
05 Nov 2013 | TM01 | Termination of appointment of Adrian Gillooly as a director | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
06 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2013
|
|
06 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2013 | SH03 | Purchase of own shares. | |
15 Apr 2013 | TM01 | Termination of appointment of Malcolm Harrison as a director | |
10 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
06 Feb 2013 | TM01 | Termination of appointment of Nickolas Medhurst as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Shane Richard Spiers as a director | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Oct 2012 | TM01 | Termination of appointment of Samantha Male as a director | |
09 Oct 2012 | TM01 | Termination of appointment of John Taylor as a director | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Jun 2012 | TM01 | Termination of appointment of Claire Aspinall as a director | |
26 Apr 2012 | CH01 | Director's details changed for Mr John Kenneth Taylor on 9 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
25 Nov 2011 | CERTNM |
Company name changed orchard and shipman group PLC\certificate issued on 25/11/11
|
|
25 Nov 2011 | CONNOT | Change of name notice | |
14 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | AD01 | Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 | |
04 Nov 2011 | CERTNM |
Company name changed orchard & shipman PLC\certificate issued on 04/11/11
|
|
04 Nov 2011 | CONNOT | Change of name notice | |
03 Nov 2011 | AP01 | Appointment of Mr Malcolm Craig Harrison as a director |