Advanced company searchLink opens in new window

VIKING INDUSTRIAL AND MARINE SERVICES LIMITED

Company number 03597138

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)
23 Jul 2007 363a Return made up to 13/07/07; full list of members
18 Jul 2006 363a Return made up to 13/07/06; full list of members
15 Jun 2006 395 Particulars of mortgage/charge
11 May 2006 AA Total exemption small company accounts made up to 31 October 2005
02 Aug 2005 363a Return made up to 13/07/05; full list of members
22 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
24 Aug 2004 AA Accounts for a small company made up to 31 October 2003
22 Jul 2004 363s Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
31 Jul 2003 363s Return made up to 13/07/03; full list of members
29 Jul 2003 AA Total exemption small company accounts made up to 31 October 2002
25 Oct 2002 395 Particulars of mortgage/charge
22 Aug 2002 363s Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Apr 2002 AA Total exemption small company accounts made up to 31 October 2001
28 Dec 2001 CERTNM Company name changed vims LIMITED\certificate issued on 28/12/01
11 Dec 2001 MEM/ARTS Memorandum and Articles of Association
26 Sep 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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
26 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2001 155(6)a Declaration of assistance for shares acquisition
26 Sep 2001 288a New secretary appointed
26 Sep 2001 288b Director resigned
26 Sep 2001 288b Secretary resigned;director resigned
25 Sep 2001 CERTNM Company name changed veeanco industrial and marine SE rvices LIMITED\certificate issued on 25/09/01
12 Sep 2001 363s Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 Aug 2001 AA Total exemption full accounts made up to 31 October 2000
31 Jul 2001 395 Particulars of mortgage/charge