VIPER SECURITY MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM OFFICE 5 THE MEWS HALL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LG UNITED KINGDOM

View Document

10/05/1110 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM GROSEVENOR HOUSE 73 MARKET STREET LYE STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

12/04/1112 April 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID HUSSAIN / 10/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/02/0917 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 4 BANK STREET LYE STOURBRIDGE WEST MIDLANDS DY9 8TP

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY ZAHID HUSSAIN

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 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