Advanced company searchLink opens in new window

VIKING INDUSTRIAL PRODUCTS LIMITED

Company number 02385727

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)
10 May 1994 363s Return made up to 30/04/94; no change of members
21 Aug 1993 AA Accounts for a small company made up to 31 October 1992
04 Jun 1993 363s Return made up to 30/04/93; full list of members
08 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
11 Sep 1992 AA Accounts for a small company made up to 31 October 1991
04 Jun 1992 363s Return made up to 30/04/92; no change of members
04 Sep 1991 AA Accounts for a small company made up to 31 October 1990
22 May 1991 363a Return made up to 30/04/91; no change of members
22 May 1991 363a Return made up to 17/05/90; full list of members
22 May 1991 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
22 May 1991 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
06 Apr 1991 287 Registered office changed on 06/04/91 from: 5 park road chorley lancashire PR7 1QP
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 06/04/91 from: 5 park road chorley lancashire PR7 1QP
19 Dec 1990 225(1) Accounting reference date shortened from 31/03 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/10
18 Dec 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Dec 1989 88(2)R Ad 29/09/89--------- £ si 4998@1=4998 £ ic 2/5000
31 Aug 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 Aug 1989 123 Nc inc already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted
30 Aug 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 Aug 1989 288 New director appointed
25 Aug 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Jul 1989 CERTNM Company name changed rapid 8285 LIMITED\certificate issued on 04/07/89
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 rapid 8285 LIMITED\certificate issued on 04/07/89
23 Jun 1989 287 Registered office changed on 23/06/89 from: classic house 174/180 old street london EC1V 9BP
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 23/06/89 from: classic house 174/180 old street london EC1V 9BP
18 May 1989 NEWINC Incorporation