About

Registered Number: 06162624
Date of Incorporation: 15/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Viacad Services Ltd was registered on 15 March 2007 and has its registered office in Manchester. We don't currently know the number of employees at the company. This company has 3 directors listed as Martin, Janette Mary, Martin, Janette Mary, Martin, John Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Janette Mary 06 April 2015 - 1
MARTIN, John Russell 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Janette Mary 15 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
AA - Annual Accounts 07 February 2018
AA01 - Change of accounting reference date 07 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
225 - Change of Accounting Reference Date 15 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.