VIPER SYSTEMS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 DIRECTOR APPOINTED DAVID HUGH DEMPSTER

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR GINA HASLEHURST

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
248 CHURCH STREET
BLACKPOOL
FY1 3PX
ENGLAND

View Document

04/06/134 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA HASLEHURST / 04/06/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
213 DICKSON ROAD
BLACKPOOL
FY1 2JH
ENGLAND

View Document

02/04/132 April 2013 DISS40 (DISS40(SOAD))

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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