VIKINGS REALISATIONS 7 LIMITED

Company Documents

DateDescription
14/07/1114 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1127 April 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 DISSOLUTION:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

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

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM INNOVATION HOUSE MILLBROOK BUSINESS PARK MILL LANE RAINFORD WA11 8LZ

View Document

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

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED NORWOOD ADAM SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/09/10

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 CORPORATE SECRETARY APPOINTED ESSEX TRUST LIMITED

View Document

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

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

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

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

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

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: 5

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

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

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

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

View Document

19/11/0719 November 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

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

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: MOORHAWES FARM BUSINESS CENTRE SANDHAWES HILL EAST GRINSTEAD SUSSEX RH19 3NR

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 AUDITOR'S RESIGNATION

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 � NC 100/100000 28/05/96

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 28/05/96

View Document

18/01/0218 January 2002

View Document

18/01/0218 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000

View Document

06/11/006 November 2000

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/10/9921 October 1999

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/04/9530 April 1995

View Document

30/04/9530 April 1995 NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: G OFFICE CHANGED 04/05/93 91A HIGH STREET SEVENOAKS KENT TN13 1LJ

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: G OFFICE CHANGED 09/10/92 102A STATION ROAD SIDCUP KENT DA15 7ER

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/10/904 October 1990

View Document

04/10/904 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 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