Advanced company searchLink opens in new window

PINNACLE MC GLOBAL LTD

Company number 06535318

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)
05 Mar 2012 AP01 Appointment of Julie Harvey as a director
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 AP03 Appointment of Jennifer Tappin as a secretary
06 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 TM01 Termination of appointment of Clare Jewell as a director
27 May 2010 TM01 Termination of appointment of Craig Beesley as a director
14 Apr 2010 AR01 Annual return made up to 14 March 2010
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2010 CH01 Director's details changed for Clare Jewell on 16 January 2010
26 Jan 2010 CERTNM Company name changed guardian investment network LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
26 Jan 2010 CONNOT Change of name notice
29 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
29 Dec 2009 CONNOT Change of name notice
13 Nov 2009 AP01 Appointment of Mr Carl Mills as a director
03 Aug 2009 287 Registered office changed on 03/08/2009 from merchant exchange whitworth street west manchester M1 5WG
27 Apr 2009 363a Return made up to 14/03/09; full list of members
27 Nov 2008 288b Appointment terminated director stephen beedle
27 Oct 2008 288a Director appointed clare jewell
27 Oct 2008 288a Director appointed craig beesley
30 May 2008 288b Appointment terminated secretary mazars company secretaries LIMITED
25 Mar 2008 287 Registered office changed on 25/03/2008 from tower bridge house st. Katharine's way london E1W 1DD
21 Mar 2008 288a Secretary appointed mazars company secretaries LIMITED