VIPER VISUAL LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O SCENE SYSTEMS LIMITED ST. JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 01/09/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREEZE

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 9A CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP

View Document

25/09/0925 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED VIPER PREVIZ LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM, THE OLD MANOR, ST ANDREWS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1DH

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: MERLIN PLACE, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB4 0DP

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED TAYVIN 365 LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0620 June 2006 Incorporation

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