-
THE VICTORY CONSORTIUM - PENINSULA HOUSE, WHARF ROAD, PORTSMOUTH, HANTS, United Kingdom
Company Information
- Company registration number
- 07629307
- Country
- United Kingdom
- Registered Address
- PENINSULA HOUSE
- WHARF ROAD
- PORTSMOUTH
- HANTS
- PO2 8HB PENINSULA HOUSE, WHARF ROAD, PORTSMOUTH, HANTS, PO2 8HB UK
Management
- Managing Directors
- MRS JANICE BELL
- GANT TERENCE KENNEDY
- DIANNE LOUISE SHERLOCK
- JANICE BELL
Company Details
- Type of Business
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
- Incorporated
- 2011-05-10
- Dissolved on
- 2014-07-29
- SIC/NACE
- 94110 - Activities of business and employers membership organizations
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2013-05-31
- Last Return Made Up To:
- 2012-05-10
-
THE VICTORY CONSORTIUM Company Description
- THE VICTORY CONSORTIUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in United Kingdom with the Company reg no 07629307. It was registered 2011-05-10. It has declared SIC or NACE codes as "94110 - Activities of business and employers membership organizations". It has 4 directors The latest annual return was filed up to 2012-05-10.It can be contacted at Peninsula House .
Get THE VICTORY CONSORTIUM Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Victory Consortium - PENINSULA HOUSE, WHARF ROAD, PORTSMOUTH, HANTS, United Kingdom
- 2011-05-10
Did you know? kompany provides original and official company documents for THE VICTORY CONSORTIUM as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
APPLICATION FOR STRIKING-OFF (2014-04-02) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-04-15) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-07-29) - GAZ2(A)
keyboard_arrow_right 2013
-
10/05/13 NO MEMBER LIST (2013-08-06) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWDEN (2013-09-02) - TM01
-
31/05/13 TOTAL EXEMPTION SMALL (2013-12-16) - AA
-
APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS (2013-12-16) - TM01
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR FIONA MABBOTT (2012-01-12) - TM01
-
10/05/12 NO MEMBER LIST (2012-05-28) - AR01
-
31/05/12 TOTAL EXEMPTION FULL (2012-11-26) - AA
-
DIRECTOR APPOINTED JOHN SIMMONDS (2012-10-09) - AP01
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 29/09/2011 FROM (2011-09-29) - AD01
-
CERTIFICATE OF INCORPORATION (2011-05-10) - NEWINC