Advanced company searchLink opens in new window

VIPER CONSTRUCTION SALES LIMITED

Company number 03300931

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)
15 Jul 1999 288b Secretary resigned;director resigned
28 Jan 1999 363s Return made up to 07/01/99; full list of members
28 Jan 1999 363(288) Director's particulars changed
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's particulars changed
17 Dec 1998 288b Director resigned
19 Nov 1998 363s Return made up to 07/01/98; full list of members
03 Nov 1998 DISS40 Compulsory strike-off action has been discontinued
30 Oct 1998 AA Accounts for a small company made up to 30 June 1998
01 Sep 1998 288b Director resigned
01 Sep 1998 225 Accounting reference date extended from 31/01/98 to 30/06/98
25 Aug 1998 287 Registered office changed on 25/08/98 from: unit 2 garnet court clarence street nottingham NG2 3ET
07 Jul 1998 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 1998 288a New director appointed
15 Jan 1997 88(2)R Ad 13/01/97--------- £ si 898@1=898 £ ic 2/900
15 Jan 1997 288b Director resigned
15 Jan 1997 288b Secretary resigned;director resigned
15 Jan 1997 288a New director appointed
15 Jan 1997 288a New director appointed
15 Jan 1997 288a New secretary appointed;new director appointed
15 Jan 1997 287 Registered office changed on 15/01/97 from: 33 crwys road crwys house cardiff CF2 4YF
07 Jan 1997 NEWINC Incorporation