-
PINNACLE DESIGN AND MANUFACTURE LIMITED - 4 Hardman Square, Spinningfields, Manchester, M3 3EB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07046994
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Hardman Square
- Spinningfields
- Manchester
- M3 3EB 4 Hardman Square, Spinningfields, Manchester, M3 3EB UK
Management
- Geschäftsführung
- ARGYLE, Stephen
- LAWRENCE, John Frederick
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.10.2009
- Alter der Firma 2009-10-16 14 Jahre
- SIC/NACE
- 29320
Eigentumsverhältnisse
- Beneficial Owners
- Qualiinvest Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- SEAWAY DESIGNS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-06-30
- lezte Bilanzhinterlegung
- 2012-10-16
- Jahresmeldung
- Fälligkeit: 2020-11-27
- Letzte Einreichung: 2019-10-16
-
PINNACLE DESIGN AND MANUFACTURE LIMITED Firmenbeschreibung
- PINNACLE DESIGN AND MANUFACTURE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07046994. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.10.2009 registriert. PINNACLE DESIGN AND MANUFACTURE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SEAWAY DESIGNS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "29320" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.10.2012.Die Firma kann schriftlich über 4 Hardman Square erreicht werden.
Jetzt sichern PINNACLE DESIGN AND MANUFACTURE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pinnacle Design And Manufacture Limited - 4 Hardman Square, Spinningfields, Manchester, M3 3EB, Grossbritannien
- 2009-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PINNACLE DESIGN AND MANUFACTURE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-voluntary-arrangement-completion (2021-03-15) - CVA4
-
resolution (2021-04-15) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-27) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-02-12) - AA
-
confirmation-statement-with-updates (2020-02-06) - CS01
-
notification-of-a-person-with-significant-control (2020-02-06) - PSC02
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
liquidation-voluntary-statement-of-affairs (2020-11-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-11-13) - 600
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-11-23) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-12-12) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
confirmation-statement-with-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-12-27) - CVA3
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-01-05) - 1.3
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-15) - CH01
-
mortgage-satisfy-charge-full (2015-04-02) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-15) - AD01
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-11-06) - 1.1
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-11) - MR01
-
mortgage-satisfy-charge-full (2015-08-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-06) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
-
change-account-reference-date-company-previous-shortened (2014-05-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
termination-director-company-with-name (2013-11-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
appoint-person-director-company-with-name (2013-05-03) - AP01
-
appoint-person-director-company-with-name (2013-04-23) - AP01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-02-14) - CH01
-
legacy (2012-08-25) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-07) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-01-18) - CERTNM
-
change-of-name-notice (2010-01-15) - CONNOT
-
change-of-name-notice (2010-01-18) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2010-10-25) - AD01
-
change-of-name-notice (2010-01-14) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
resolution (2010-01-14) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2010-10-25) - AA01
-
legacy (2010-01-15) - MG01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2009-12-03) - AD01
-
termination-director-company-with-name (2009-12-03) - TM01
-
incorporation-company (2009-10-16) - NEWINC