Pinnacle Residential (Liverpool) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-11-30 | |
Trade Debtors | £58,019 | +78.81% |
Employees | £0 | 0% |
PINNACLE ALLIANCE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 09313202 |
Record last updated | Thursday, January 31, 2019 1:14:36 AM UTC |
Official Address | Ground Floor Ocean House Towers Business Park Wilmslow Road Manchester M202yy Didsbury East There are 2 companies registered at this street |
Locality | Didsbury East |
Region | England |
Postal Code | M202YY |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 31, 2019 | Appointment of liquidators |  |
Notices | Jun 11, 2018 | Appointment of liquidators 3044... |  |
Notices | Jun 11, 2018 | Resolutions for winding-up |  |
Notices | Jun 8, 2018 | Meetings of creditors |  |
Notices | Apr 10, 2018 | Appointment of administrators |  |
Registry | Mar 20, 2018 | Resignation of one Director (a man) |  |
Registry | Mar 19, 2018 | Appointment of a man as Director and Accountant |  |
Registry | Nov 21, 2017 | Notice of striking-off action discontinued |  |
Financials | Nov 20, 2017 | Annual accounts |  |
Registry | Nov 11, 2017 | Compulsory strike off suspended |  |
Registry | Oct 31, 2017 | First notification of strike-off action in london gazette |  |
Registry | Apr 6, 2017 | Confirmation statement made , with updates |  |
Registry | Feb 13, 2017 | Resignation of one Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Sep 21, 2016 | Annual accounts |  |
Registry | Aug 22, 2016 | Resignation of one Director (a woman) |  |
Registry | Aug 22, 2016 | Resignation of one Director |  |
Registry | Aug 22, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Aug 17, 2016 | Appointment of a man as Director |  |
Registry | Aug 17, 2016 | Appointment of a person as Director |  |
Registry | Apr 7, 2016 | Two appointments: a man and a person |  |
Registry | Mar 31, 2016 | Annual return |  |
Registry | Nov 19, 2015 | Registration of a charge / charge code |  |
Registry | Nov 11, 2015 | Registration of a charge / charge code 7935550... |  |
Registry | Nov 11, 2015 | Registration of a charge / charge code |  |
Registry | Nov 9, 2015 | Annual return |  |
Registry | Nov 9, 2015 | Change of registered office address |  |
Registry | Nov 9, 2015 | Change of registered office address 2595921... |  |
Registry | Aug 11, 2015 | Resignation of one Director |  |
Registry | Aug 11, 2015 | Appointment of a person as Director |  |
Registry | Jul 7, 2015 | Two appointments: 2 men |  |
Registry | Jun 30, 2015 | Company name change |  |
Registry | Dec 2, 2014 | Resignation of one Director (a man) |  |
Registry | Dec 1, 2014 | Appointment of a woman as Director |  |
Registry | Nov 17, 2014 | Two appointments: 2 men |  |