- Company Overview for PINNACLE PRESTIGE LTD (07054751)
- Filing history for PINNACLE PRESTIGE LTD (07054751)
- People for PINNACLE PRESTIGE LTD (07054751)
- More for PINNACLE PRESTIGE LTD (07054751)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
06 Jun 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
07 Dec 2010 | AR01 |
Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
03 Nov 2010 | TM01 | Termination of appointment of Simon Breen as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Simon James Breen as a director | |
08 Jun 2010 | CERTNM |
Company name changed brightyards LIMITED\certificate issued on 08/06/10
|
|
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
12 May 2010 | AD01 | Registered office address changed from 17 Queen Anne Drive Worsley Manchester M28 1ZF England on 12 May 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Simon Hesson as a director | |
26 Apr 2010 | AP01 | Appointment of Mr Shaun Connor as a director | |
15 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
26 Oct 2009 | AD01 | Registered office address changed from . 17 Queen Anne Drive Worsley Manchester M28 1ZF England on 26 October 2009 | |
23 Oct 2009 | NEWINC | Incorporation |