- Company Overview for PINNACLE MC GLOBAL LTD (06535318)
- Filing history for PINNACLE MC GLOBAL LTD (06535318)
- People for PINNACLE MC GLOBAL LTD (06535318)
- Charges for PINNACLE MC GLOBAL LTD (06535318)
- Insolvency for PINNACLE MC GLOBAL LTD (06535318)
- More for PINNACLE MC GLOBAL LTD (06535318)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2015 | AD01 | Registered office address changed from Office 107 Great Northern House 275 Deansgate Manchester M3 4EL to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 21 April 2015 | |
15 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | DS01 | Application to strike the company off the register | |
16 Aug 2013 | TM01 | Termination of appointment of Julie Harvey as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Andrew Dixon as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Carl Mills as a director | |
13 May 2013 | AP03 | Appointment of Mrs Cindy Sue Booth as a secretary | |
04 Apr 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
05 Mar 2013 | AP01 | Appointment of Andrew Dixon as a director | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | TM02 | Termination of appointment of Jennifer Tappin as a secretary | |
16 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
06 Mar 2012 | CERTNM |
Company name changed pinnacle management corporation LIMITED\certificate issued on 06/03/12
|
|
06 Mar 2012 | CONNOT | Change of name notice | |
06 Mar 2012 | TM01 | Termination of appointment of Carl Mills as a director |