Advanced company searchLink opens in new window

PINNACLE MC GLOBAL LTD

Company number 06535318

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-02-29
06 Mar 2012 CONNOT Change of name notice
06 Mar 2012 TM01 Termination of appointment of Carl Mills as a director