Having been setup in 1983, Cannon Viking Ltd are based in Stretford in Manchester, it's status is listed as "Active". We don't know the number of employees at Cannon Viking Ltd. The companies directors are listed as Rayner, Jonathan Stuart, Bruce, Mazzoni, Greenwood, Derek Hewitt.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYNER, Jonathan Stuart | 08 April 2019 | - | 1 |
BRUCE, Mazzoni | 11 July 1995 | 18 December 1998 | 1 |
GREENWOOD, Derek Hewitt | N/A | 03 October 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 October 2019 | |
AA - Annual Accounts | 09 May 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 10 August 2016 | |
MR04 - N/A | 10 December 2015 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 18 June 2015 | |
MR01 - N/A | 07 April 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 08 September 2014 | |
MR01 - N/A | 20 March 2014 | |
MR04 - N/A | 28 January 2014 | |
MR04 - N/A | 28 January 2014 | |
MR04 - N/A | 28 January 2014 | |
SH01 - Return of Allotment of shares | 22 October 2013 | |
AR01 - Annual Return | 30 September 2013 | |
MR05 - N/A | 30 May 2013 | |
MR05 - N/A | 30 May 2013 | |
MR05 - N/A | 30 May 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 July 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
TM01 - Termination of appointment of director | 20 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 11 August 2011 | |
AUD - Auditor's letter of resignation | 11 January 2011 | |
AR01 - Annual Return | 16 November 2010 | |
CH03 - Change of particulars for secretary | 16 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 02 October 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 19 August 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 03 December 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 16 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2001 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 28 June 2000 | |
363s - Annual Return | 20 October 1999 | |
AA - Annual Accounts | 12 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 January 1999 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 26 July 1998 | |
395 - Particulars of a mortgage or charge | 04 June 1998 | |
363s - Annual Return | 08 October 1997 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 05 November 1996 | |
AA - Annual Accounts | 14 October 1996 | |
288 - N/A | 02 March 1996 | |
363s - Annual Return | 29 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 03 November 1995 | |
AA - Annual Accounts | 20 October 1995 | |
RESOLUTIONS - N/A | 16 December 1994 | |
RESOLUTIONS - N/A | 16 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1994 | |
123 - Notice of increase in nominal capital | 16 December 1994 | |
AA - Annual Accounts | 10 October 1994 | |
363s - Annual Return | 21 September 1994 | |
288 - N/A | 21 January 1994 | |
AA - Annual Accounts | 22 October 1993 | |
363s - Annual Return | 07 October 1993 | |
288 - N/A | 20 January 1993 | |
363s - Annual Return | 09 October 1992 | |
AA - Annual Accounts | 09 October 1992 | |
363a - Annual Return | 02 October 1991 | |
AA - Annual Accounts | 17 September 1991 | |
AA - Annual Accounts | 08 November 1990 | |
363 - Annual Return | 08 November 1990 | |
CERTNM - Change of name certificate | 05 February 1990 | |
CERTNM - Change of name certificate | 05 February 1990 | |
288 - N/A | 31 January 1990 | |
169 - Return by a company purchasing its own shares | 18 January 1990 | |
CERTNM - Change of name certificate | 16 January 1990 | |
CERTNM - Change of name certificate | 16 January 1990 | |
MEM/ARTS - N/A | 11 January 1990 | |
288 - N/A | 10 January 1990 | |
288 - N/A | 10 January 1990 | |
AA - Annual Accounts | 05 October 1989 | |
363 - Annual Return | 05 October 1989 | |
RESOLUTIONS - N/A | 03 January 1989 | |
RESOLUTIONS - N/A | 03 January 1989 | |
RESOLUTIONS - N/A | 03 January 1989 | |
PUC 7 - N/A | 03 January 1989 | |
363 - Annual Return | 14 December 1988 | |
AA - Annual Accounts | 25 October 1988 | |
395 - Particulars of a mortgage or charge | 10 October 1988 | |
RESOLUTIONS - N/A | 23 March 1988 | |
RESOLUTIONS - N/A | 23 March 1988 | |
123 - Notice of increase in nominal capital | 23 March 1988 | |
AA - Annual Accounts | 09 October 1987 | |
363 - Annual Return | 09 October 1987 | |
AA - Annual Accounts | 19 September 1986 | |
363 - Annual Return | 19 September 1986 | |
CERTNM - Change of name certificate | 28 March 1983 | |
NEWINC - New incorporation documents | 17 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Outstanding |
N/A |
Debenture | 21 March 2012 | Fully Satisfied |
N/A |
Legal mortgage | 27 May 1998 | Fully Satisfied |
N/A |
Legal charge | 26 September 1988 | Fully Satisfied |
N/A |
Debenture | 28 March 1984 | Fully Satisfied |
N/A |