- Company Overview for VIKING (NORTH WEST) LIMITED (09261315)
- Filing history for VIKING (NORTH WEST) LIMITED (09261315)
- People for VIKING (NORTH WEST) LIMITED (09261315)
- Charges for VIKING (NORTH WEST) LIMITED (09261315)
- Insolvency for VIKING (NORTH WEST) LIMITED (09261315)
- More for VIKING (NORTH WEST) LIMITED (09261315)
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) |
---|---|---|---|
08 Mar 2018 | AP01 | Appointment of Andrea Samantha Jones as a director on 8 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Raymond John Dyer as a director on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Susannah Leah Carty as a director on 8 March 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Feb 2015 | TM01 | Termination of appointment of Eric Phillip Hale as a director on 31 December 2014 | |
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
08 Dec 2014 | AP01 | Appointment of Ms Susannah Leah Carty as a director on 1 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 092613150001, created on 17 November 2014 | |
13 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-13
|