VIKINGS REALISATIONS 11 LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012:LIQ. CASE NO.2

View Document

12/05/1112 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009397,00008919

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

23/11/1023 November 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

23/11/1023 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/11/101 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED SYTATION LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM INNOVATION HOUSE MILLBROOK BUSINESS PARK MILL LANE RAINFORD WA11 8LZ

View Document

14/09/1014 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009397,00008919

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARGADEN

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY DONIE HOLOHAN

View Document

05/05/105 May 2010 CORPORATE SECRETARY APPOINTED ESSEX TRUST LIMITED

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR GERARD COAKLEY

View Document

03/09/093 September 2009 DIRECTOR APPOINTED DAVID HARGADEN

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 GUARANTEE 16/09/2008 GUARANTEE 21/08/2008

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR MAURICE HEALY

View Document

02/12/082 December 2008 DIRECTOR RESIGNED NICHOLAS WILLIAMS

View Document

28/10/0828 October 2008 RE DOCUMENTS, COMPANY BUSINESS 13/10/2008

View Document

29/09/0829 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/089 September 2008 DIRECTOR APPOINTED TARA CHRISTOPHER BRADY

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED MAURICE HEALY

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED NICHOLAS WILLIAMS

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 AUDITOR'S RESIGNATION

View Document

13/11/0713 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0713 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: MATRIX HOUSE GELDERS HALL ROAD GELDERS HALL INDUSTRIAL ESTATE SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NH

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 22 SAINT JOHNS STREET MANCHESTER M3 4EB

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WESTGATE HOUSE ROYLAND ROAD,LOUGHBOROUGH LEICESTERSHIRE LE11 2EH

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIVIDENDS RATIFIED 06/12/04

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 SECTION 394 (AUD)

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/11/9618 November 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: G OFFICE CHANGED 08/10/94 THE MEWS MAIN STREET HICKLING LE14 3AJ

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/07/9330 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company