Advanced company searchLink opens in new window

PINNACLE DEBT RECOVERY LIMITED

Company number 02989858

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)
07 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
04 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
04 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
30 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
30 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011
18 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
20 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
20 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
20 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
20 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
20 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
20 May 2010 AP01 Appointment of Robert Charles Gale as a director
18 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Nov 2008 363a Return made up to 14/11/08; full list of members
10 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
28 Nov 2007 363a Return made up to 14/11/07; full list of members
05 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
17 Feb 2007 287 Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
10 Dec 2006 363a Return made up to 14/11/06; full list of members