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

Viking Plant Limited

Documents

Total Documents26
Total Pages80

Filing History

29 November 2009Final Gazette dissolved via compulsory strike-off
29 August 2009Return of final meeting of creditors
30 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005
30 September 2005Notice of completion of voluntary arrangement
13 September 2005Order of court to wind up
21 February 2005Return made up to 24/01/05; full list of members
29 September 2004Notice to Registrar of companies voluntary arrangement taking effect
2 September 2004Declaration of satisfaction of mortgage/charge
28 April 2004Ad 31/03/04--------- £ si 100000@1=100000 £ ic 1000/101000
21 April 2004Nc inc already adjusted 31/03/04
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2004Particulars of mortgage/charge
12 February 2004Return made up to 24/01/04; full list of members
19 December 2003Accounts for a medium company made up to 31 March 2003
25 November 2002Accounting reference date extended from 31/01/03 to 31/03/03
18 June 2002Registered office changed on 18/06/02 from: 5 charlotte rose house christ church road cheltenham gloucestershire GL50 2PB
1 June 2002Particulars of mortgage/charge
19 March 2002Particulars of mortgage/charge
12 February 2002£ nc 100/1000 24/01/02
12 February 2002Ad 24/01/02--------- £ si 999@1=999 £ ic 1/1000
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 February 2002Secretary resigned;director resigned
2 February 2002New director appointed
2 February 2002New secretary appointed;new director appointed
2 February 2002Registered office changed on 02/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
2 February 2002Director resigned
Sign up now to grow your client base. Plans & Pricing