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

Viking Genetics UK Limited

Documents

Total Documents21
Total Pages90

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
22 June 2011Application to strike the company off the register
22 June 2011Application to strike the company off the register
8 February 2011Appointment of John Thomas Charles Reader as a director
8 February 2011Appointment of John Thomas Charles Reader as a director
7 February 2011Termination of appointment of a secretary
7 February 2011Appointment of Peter Andrew Prior as a director
7 February 2011Appointment of Peter Andrew Prior as a director
7 February 2011Registered office address changed from 4 Denby Walk Aylesbury Bucks HP20 1LW United Kingdom on 7 February 2011
7 February 2011Registered office address changed from 4 Denby Walk Aylesbury Bucks HP20 1LW United Kingdom on 7 February 2011
7 February 2011Termination of appointment of a secretary
7 February 2011Registered office address changed from 4 Denby Walk Aylesbury Bucks HP20 1LW United Kingdom on 7 February 2011
7 February 2011Appointment of Roger Trewhella as a secretary
7 February 2011Appointment of Michael Richard Colwell as a director
7 February 2011Appointment of Roger Trewhella as a secretary
7 February 2011Appointment of Michael Richard Colwell as a director
13 April 2010Incorporation
Statement of capital on 2010-04-13
  • GBP 1
13 April 2010Incorporation
Statement of capital on 2010-04-13
  • GBP 1
Sign up now to grow your client base. Plans & Pricing