Advanced company searchLink opens in new window

VIKING BUSINESS CENTRE LTD

Company number 06560653

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)
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2011 TM02 Termination of appointment of Philip Topping as a secretary
04 May 2010 AA Accounts for a dormant company made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
12 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
09 Dec 2009 AD01 Registered office address changed from No 3 South Alexandra Liverpool Freeport Bootle Merseyside L20 1BA United Kingdom on 9 December 2009
21 Apr 2009 363a Return made up to 09/04/09; full list of members
21 Apr 2009 353 Location of register of members
21 Apr 2009 190 Location of debenture register
21 Apr 2009 287 Registered office changed on 21/04/2009 from 3 south alexandra dock bootle merseyside L20 1BA united kingdom
21 Apr 2009 288c Director's Change of Particulars / simon bruce / 02/10/2008 / HouseName/Number was: , now: 9; Street was: 40 mariners wharf, now: orchid grove; Region was: , now: merseyside; Post Code was: L3 4DA, now: L17 7EY; Country was: , now: united kingdom
06 Jan 2009 288a Secretary appointed philip royden topping
06 Jan 2009 288a Director appointed simon neville bruce
10 Jun 2008 287 Registered office changed on 10/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
10 Jun 2008 288b Appointment Terminated Director duport director LIMITED
09 Apr 2008 NEWINC Incorporation