Download leads from Nexok and grow your business. Find out more

Viper Boats Europe Limited

Documents

Total Documents44
Total Pages109

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off
25 July 2006First Gazette notice for compulsory strike-off
14 May 2004Secretary resigned;director resigned
20 February 2004Registered office changed on 20/02/04 from: saltmakers house hamble point marina hamble southampton hampshire SO31 4NB
18 July 2003Registered office changed on 18/07/03 from: pendower house cumberland business centre, northumberland road southsea hampshire PO5 1DS
18 February 2003New secretary appointed
20 January 2003New secretary appointed;new director appointed
2 January 2003Total exemption small company accounts made up to 31 December 2001
18 August 2002Secretary resigned
22 May 2002Director resigned
2 April 2002Registered office changed on 02/04/02 from: 21 southampton row london WC1B 5HS
19 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned
10 January 2002Registered office changed on 10/01/02 from: millweye court 73 southern road thame oxfordshire OX9 2ED
4 January 2002New director appointed
4 January 2002Director resigned
4 January 2002New director appointed
4 January 2002Director resigned
4 January 2002New secretary appointed;new director appointed
1 November 2001Total exemption small company accounts made up to 31 December 2000
16 February 2001Return made up to 13/01/01; full list of members
28 November 2000Accounts for a small company made up to 31 December 1999
31 October 2000Delivery ext'd 3 mth 31/12/99
26 May 2000Return made up to 13/01/00; full list of members
24 August 1999Accounts for a small company made up to 31 December 1998
24 August 1999Director resigned
22 May 1999Registered office changed on 22/05/99 from: 61 brook street london W1Y 2BL
15 February 1999Return made up to 13/01/99; full list of members
4 December 1998£ nc 100000/500000 24/11/98
4 December 1998Ad 24/11/98--------- £ si 100000@1=100000 £ ic 2/100002
4 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98
4 December 1998New director appointed
2 March 1998New director appointed
2 March 1998New director appointed
17 February 1998New secretary appointed
17 February 1998Registered office changed on 17/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
17 February 1998New director appointed
17 February 1998Secretary resigned;director resigned
17 February 1998Director resigned
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 February 1998Nc inc already adjusted 26/01/98
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 February 1998Company name changed tianan LIMITED\certificate issued on 03/02/98
13 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing