Advanced company searchLink opens in new window

PINNACLE HOTELS LIMITED

Company number SC313265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 288b Appointment Terminated Director iqbal hussain
21 May 2009 288c Secretary's Change of Particulars / darakshan hussain / 30/04/2009 / Forename was: darakshan, now: darkashan; HouseName/Number was: , now: 2; Street was: 12 mayfield grove, now: glenfeshie road; Region was: , now: tayside; Post Code was: DD4 7GZ, now: DD5 3XB
21 May 2009 288c Director's Change of Particulars / iqbal hussain / 30/04/2009 / HouseName/Number was: , now: 2; Street was: 12 mayfield grove, now: glenfeshie road; Post Code was: DD4 7GZ, now: DD5 3XB
24 Oct 2007 288b Secretary resigned
18 Oct 2007 288a New secretary appointed
20 Mar 2007 287 Registered office changed on 20/03/07 from: unit 5, 10 milton street dundee angus DD3 6QQ
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New secretary appointed
21 Dec 2006 288b Secretary resigned
21 Dec 2006 288b Director resigned
08 Dec 2006 NEWINC Incorporation