Advanced company searchLink opens in new window

VIKING CORP LIMITED

Company number 02314392

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)
09 May 2012 CH03 Secretary's details changed for Helen Brusby on 1 April 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 52
21 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
07 Jun 2011 AP01 Appointment of Mrs Margaret Veronica Kelly as a director
02 Nov 2010 TM02 Termination of appointment of Margaret Kelly as a secretary
02 Nov 2010 AP03 Appointment of Helen Brusby as a secretary
29 Oct 2010 TM01 Termination of appointment of Margaret Kelly as a director
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 SH06 Cancellation of shares. Statement of capital on 15 September 2010
  • GBP 96
13 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mrs Margaret Veronica Kelly on 1 October 2009
13 May 2010 CH01 Director's details changed for Jacob Rodger Kelly on 1 October 2009
13 May 2010 AD01 Registered office address changed from Ham Barn Farm Farnham Road Liss Hampshire GU33 6LG on 13 May 2010
27 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 363a Return made up to 20/04/09; full list of members
04 Nov 2008 AAMD Amended accounts made up to 31 December 2007
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Apr 2008 363a Return made up to 20/04/08; full list of members
24 Apr 2008 288c Director and secretary's change of particulars / margaret kelly / 17/04/2008
16 Aug 2007 395 Particulars of mortgage/charge
07 Jun 2007 363a Return made up to 20/04/07; full list of members
07 Jun 2007 288c Director's particulars changed
07 Jun 2007 288c Director's particulars changed