VIKINGS REALISATIONS 4 LIMITED

Company Documents

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

View Document

26/04/1126 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011

View Document

14/04/1114 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/04/1114 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011

View Document

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

View Document

22/11/1022 November 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/11/1022 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/11/101 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

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

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

17/03/1017 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

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

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR 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: 10

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

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

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR 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

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 07/11/07

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

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

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

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

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

View Document

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

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 10/03/05 TO 31/10/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: CROMWELL HOUSE BARTLEY WOOD BARTLEY WAY HOOK HAMPSHIRE RG27 9XA

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 10/03/05

View Document

15/03/0515 March 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: PACIFIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 COMPANY NAME CHANGED HARRIER ZEUROS LIMITED CERTIFICATE ISSUED ON 04/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED HARRIER NETWORK SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 11/07/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 42 IVANHOE ROAD HOEWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD BERKSHIRE RG40 4QQ

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 S366A DISP HOLDING AGM 27/10/99

View Document

11/11/9911 November 1999 ADOPTARTICLES27/10/99

View Document

11/11/9911 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 COMPANY NAME CHANGED HARRIER COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/96

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/05/9618 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/06/9318 June 1993

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993

View Document

08/10/928 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

01/05/921 May 1992 £ NC 100000/200000 31/03/92

View Document

01/05/921 May 1992 NC INC ALREADY ADJUSTED 21/03/92

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/01/9216 January 1992

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 AUDITOR'S RESIGNATION

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: UNIT I A FALCON BUSINESS PARK IVANHOE ROAD WOKINGHAM BERKSHIRE R611 4QQ

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 1 RECTORY ROAD WOKINGHAM BERKSHIRE RE11 1OJ

View Document

17/04/8917 April 1989 £ NC 100/100000 14/02

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/872 July 1987 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