VIKING CONSORTIUM FINANCE LIMITED

The Zenith Building The Zenith Building, Manchester, M2 1AB
StatusDISSOLVED
Company No.06067517
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years6 years, 11 months, 30 days

SUMMARY

VIKING CONSORTIUM FINANCE LIMITED is an dissolved private limited company with number 06067517. It was incorporated 17 years, 3 months, 21 days ago, on 25 January 2007 and it was dissolved 6 years, 11 months, 30 days ago, on 16 May 2017. The company address is The Zenith Building The Zenith Building, Manchester, M2 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anton Gerstrom

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Gustavo Adolfo De Melo Magalhaes Lopes Da Silva

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Richard Llewelyn Milnes-James

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Carlos Doussinague Mendez De Lugo

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Hans Rupprecht Wilhelm Meissner

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan David Grima Terre

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Vivian Kingfon Nicoli

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

New address: The Zenith Building 26 Spring Gardens Manchester M2 1AB

Old address: 2 Coldbath Square London EC1R 5HL

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Cavaco Guerreiro

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Cavaco Guerreiro

Appointment date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva

Appointment date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Antonio Henrique Da Silva Cruz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: Bernardo Joao Carvalho Du Sousa Fialho

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardo Joao Carvalho Du Sousa Fialho

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Guerreiro

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Henrique Da Silva Cruz

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Santos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Catherine Jane Reed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Dixon

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Antonio Fernando Caldeira De Paula Santos

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anton Gerstrom

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Ward

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Cavaco Guerreiro

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Batey

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Doussinague Mendez De Lugo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Merigo

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joan David Grima Terre

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Pierson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Malcolm John Ward

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr Simon George Batey

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally Veronica Dixon

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas Merigo

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Hans Rupprecht Wilhelm Meissner

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Llewelyn Milnes-James

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivian Kingfon Nicoli

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Pierson

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonio Fernando Caldeira De Paula Santos

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed richard llewelyn milnes-james

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard willacy

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed william pierson

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director luis abraira

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: 250 bishopsgate london EC2M 4AA

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/03/07

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/03/07--------- £ si 257320911@1=257320911 £ ic 1/257320912

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed polecrown LIMITED\certificate issued on 09/03/07

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D SERVICES (SOUTH EAST) LTD

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:07586946
Status:ACTIVE
Category:Private Limited Company

FIT-BIOCEUTICALS LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1 BR

Number:07269875
Status:ACTIVE
Category:Private Limited Company

HEPHIB LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11930672
Status:ACTIVE
Category:Private Limited Company

I B S (TAPES) (HOLDINGS) LIMITED

30 GLENBURN ROAD,GLASGOW,G74 5BA

Number:SC351124
Status:ACTIVE
Category:Private Limited Company

LINK CONTAINER SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11015883
Status:ACTIVE
Category:Private Limited Company
Number:11956674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source