PINNACLE COMPUTING (SUPPORT) LIMITED
Company number NI026898
- Company Overview for PINNACLE COMPUTING (SUPPORT) LIMITED (NI026898)
- Filing history for PINNACLE COMPUTING (SUPPORT) LIMITED (NI026898)
- People for PINNACLE COMPUTING (SUPPORT) LIMITED (NI026898)
- Charges for PINNACLE COMPUTING (SUPPORT) LIMITED (NI026898)
- More for PINNACLE COMPUTING (SUPPORT) LIMITED (NI026898)
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) |
---|---|---|---|
08 Jan 2016 | CAP-SS | Solvency Statement dated 22/12/15 | |
08 Jan 2016 | SH20 | Statement by Directors | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 October 2015
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | SH03 | Purchase of own shares. | |
23 Nov 2015 | TM01 | Termination of appointment of William Kenneth Montgomery as a director on 9 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Aug 2014 | MA | Memorandum and Articles of Association | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | MR01 | Registration of charge 0268980001 | |
23 Apr 2014 | AP01 | Appointment of Mr Steven Robert Jason Montgomery as a director | |
23 Apr 2014 | AP01 | Appointment of Mr William Kenneth Montgomery as a director | |
14 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for James Harvey Spencer on 29 March 2012 | |
29 Mar 2012 | CH01 | Director's details changed for Mr William Kenneth Montgomery on 29 March 2012 | |
29 Mar 2012 | CH01 | Director's details changed for Brian David Lester on 29 March 2012 | |
29 Mar 2012 | CH03 | Secretary's details changed for Brian Thomas Connolly on 29 March 2012 | |
09 Nov 2011 | AP01 | Appointment of Mrs Margaret Isabel Montgomery as a director |