About

Registered Number: 04288182
Date of Incorporation: 17/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 2 months ago)
Registered Address: 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Brackmills Northampton, NN4 7SL

 

Viper Acquisitions Ltd was registered on 17 September 2001 and has its registered office in Brackmills Northampton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Viper Acquisitions Ltd. The companies director is listed as Galvin, Marion Bernadette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Marion Bernadette 17 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 29 December 2016
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 03 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 26 November 2003
363s - Annual Return 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
287 - Change in situation or address of Registered Office 22 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.