V g B LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 13, 1997)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FORAY 781 LIMITED
VIPER CRANES (G.B.) LIMITED
MKG-VIPER (GB) LIMITED
VIPER (GB) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03046231 |
Record last updated | Monday, April 27, 2015 3:32:55 AM UTC |
Official Address | Poppleton Appleby 141 Great Charles Street Birmingham B33lg Ladywood There are 62 companies registered at this street |
Postal Code | B33LG |
Sector | Manufacture of agricultural tractors |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 5, 2000 | Dissolved | |
Registry | Oct 5, 1999 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Mar 29, 1999 | Change in situation or address of registered office | |
Registry | Mar 25, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 25, 1999 | Statement of company's affairs | |
Registry | Mar 25, 1999 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Feb 24, 1999 | Company name change | |
Registry | Feb 23, 1999 | Change of name certificate | |
Registry | May 28, 1998 | Annual return | |
Registry | May 5, 1998 | Resignation of a secretary | |
Registry | May 5, 1998 | Appointment of a secretary | |
Financials | May 5, 1998 | Annual accounts | |
Registry | Oct 31, 1997 | Appointment of a woman as Secretary | |
Financials | Jul 28, 1997 | Amended accounts | |
Registry | Apr 25, 1997 | Annual return | |
Financials | Feb 13, 1997 | Annual accounts | |
Registry | Feb 6, 1997 | Appointment of a secretary | |
Registry | Feb 6, 1997 | Resignation of a secretary | |
Registry | Jan 2, 1997 | Resignation of one Secretary (a woman) | |
Registry | Aug 8, 1996 | Company name change | |
Registry | Aug 7, 1996 | Change of name certificate | |
Registry | Jul 29, 1996 | Director resigned, new director appointed | |
Registry | Jul 29, 1996 | Director resigned, new director appointed 3046... | |
Registry | Jul 18, 1996 | Resignation of one Secretary (a man) | |
Registry | Apr 23, 1996 | Annual return | |
Registry | Jan 15, 1996 | Company name change | |
Registry | Jan 12, 1996 | Change of name certificate | |
Registry | Dec 11, 1995 | Notice of accounting reference date | |
Registry | Aug 15, 1995 | Director resigned, new director appointed | |
Registry | Aug 9, 1995 | Director resigned, new director appointed 3046... | |
Registry | Aug 9, 1995 | Change in situation or address of registered office | |
Registry | Aug 7, 1995 | Company name change | |
Registry | Aug 4, 1995 | Change of name certificate | |
Registry | Jul 14, 1995 | Two appointments: 2 men | |
Registry | May 24, 1995 | Company name change | |
Registry | May 23, 1995 | Change of name certificate | |
Registry | Apr 13, 1995 | Two appointments: 2 women,: 2 women | |