Advanced company searchLink opens in new window

VIACON CSP LTD

Company number 02073382

Filter by category

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)
20 Oct 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Oct 1992 AA Full accounts made up to 31 December 1991
16 Jul 1992 287 Registered office changed on 16/07/92 from: bridge street prince of wales industrial estat abercarn gwent
13 Mar 1992 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Mar 1992 288 Director resigned
15 Jan 1992 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
23 Dec 1991 288 Director resigned
10 Dec 1991 AA Full accounts made up to 31 December 1990
02 Dec 1991 287 Registered office changed on 02/12/91 from: neptune works mill parade newport gwent , NP9 2SS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/12/91 from: neptune works mill parade newport gwent , NP9 2SS
22 Oct 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Aug 1991 363b Return made up to 22/06/91; full list of members
23 Jul 1991 288 New director appointed
05 Apr 1991 225(2) Accounting reference date extended from 30/06 to 31/12
27 Feb 1991 CERTNM Company name changed corrugated steel pipes LIMITED\certificate issued on 28/02/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed corrugated steel pipes LIMITED\certificate issued on 28/02/91
27 Feb 1991 CERTNM Company name changed\certificate issued on 27/02/91
10 Jan 1991 288 Director resigned;new director appointed
23 Nov 1990 363a Return made up to 15/10/90; full list of members
25 Oct 1990 AA Full accounts made up to 31 December 1989
09 Oct 1990 395 Particulars of mortgage/charge
29 Aug 1990 288 Director resigned
07 Aug 1990 403a Declaration of satisfaction of mortgage/charge
15 Jun 1990 225(1) Accounting reference date shortened from 31/12 to 30/06
14 Jun 1990 AUD Auditor's resignation
11 May 1990 287 Registered office changed on 11/05/90 from: lake road newport industrial estate newport gwent NP9 0WW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/90 from: lake road newport industrial estate newport gwent NP9 0WW
20 Apr 1990 288 Secretary resigned;director resigned