VIKING SECURITY SOLUTIONS LIMITED

05332838
HILTON HOUSE SECOND FLOOR 71-73 CHAPEL STREET BLACKFRIARS MANCHESTER M3 5BZ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
18 May 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Dec 2009 annual-return Annual Return 3 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2009 officers Appointment terminated secretary john bone 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ 1 Buy now
10 Mar 2009 accounts Annual Accounts 8 Buy now
06 Feb 2009 accounts Annual Accounts 8 Buy now
24 Jun 2008 officers Director appointed suen bollerod 2 Buy now
24 Jun 2008 officers Appointment terminated director kevin webster 1 Buy now
14 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
11 Jul 2007 accounts Annual Accounts 8 Buy now
04 Jun 2007 officers New director appointed 1 Buy now
02 Feb 2007 officers Secretary's particulars changed 1 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
19 Oct 2006 accounts Annual Accounts 7 Buy now
06 Feb 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
25 Feb 2005 officers Director's particulars changed 1 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ 1 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Secretary resigned 1 Buy now
14 Jan 2005 incorporation Incorporation Company 6 Buy now