VIKING GROUP LIMITED
Status | DISSOLVED |
Company No. | 02755483 |
Category | Private Limited Company |
Incorporated | 13 Oct 1992 |
Age | 31 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2010 |
Years | 14 years, 3 days |
SUMMARY
VIKING GROUP LIMITED is an dissolved private limited company with number 02755483. It was incorporated 31 years, 7 months, 8 days ago, on 13 October 1992 and it was dissolved 14 years, 3 days ago, on 18 May 2010. The company address is Chatsworth House Chatsworth House, Houghton Regis, LU5 5AW, Dunstable Bedfordshire.
Company Fillings
Accounts with accounts type small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 27/12/06 to 31/12/06
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Resolution
Date: 07 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2005
Category: Capital
Type: 169
Description: £ ic 37500/35000 25/05/05 £ sr 2500@1=2500
Documents
Accounts with accounts type small
Date: 31 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Accounts with accounts type small
Date: 20 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Capital
Type: 169
Description: £ ic 47500/37500 01/05/01 £ sr 10000@1=10000
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2000
Category: Capital
Type: 169
Description: £ ic 70000/47500 31/12/99 £ sr 22500@1=22500
Documents
Resolution
Date: 24 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 25 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/98; no change of members
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/10/98
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363b
Description: Return made up to 13/10/97; full list of members
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 02 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1997
Category: Capital
Type: 169
Description: £ ic 73000/70000 05/06/97 £ sr 3000@1=3000
Documents
Accounts with accounts type small
Date: 28 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/96; full list of members
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1996
Category: Capital
Type: 169
Description: £ ic 90000/73000 11/07/96 £ sr 17000@1=17000
Documents
Resolution
Date: 05 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/95; no change of members
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 24 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/94; change of members
Documents
Legacy
Date: 19 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 May 1994
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Apr 1994
Category: Capital
Type: 169
Description: £ ic 150000/90000 07/04/94 £ sr 60000@1=60000
Documents
Resolution
Date: 29 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/93; full list of members
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 27/12
Documents
Legacy
Date: 02 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 02/11/92 from: 16 bedford street covent garden london WC2E 9HF
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Nov 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/10/92
Documents
Resolution
Date: 01 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
10 LANSDOWNE PLACE HOVE LIMITED
2 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 05968241 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,PEEBLES,EH45 8AN
Number: | SO306497 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DEERHURST COURT MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02204532 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FUTURE FINANCE & LEASING LIMITED
57 SOUTHEND ROAD,ESSEX,RM17 5NL
Number: | 05222679 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SOUTHWOOD ROAD,LONDON,SE9 3QF
Number: | 10320664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE 170 FINCHLEY ROAD,,NW3 6BP
Number: | 04505509 |
Status: | ACTIVE |
Category: | Private Limited Company |