PINNACLE IMPROVEMENTS LIMITED: Filings
Overview
| Company Name | PINNACLE IMPROVEMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC396403 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PINNACLE IMPROVEMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Suzanne Brown as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Walter Brown as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Andrew Brown as a director | 3 pages | AP01 | ||||||||||
Appointment of Suzanne Brown as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr David Mckay as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Mar 28, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0