The Stationery Store (Retail) LTD
Full Company Report |
Includes- 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
|
VIKING OFFICE SOLUTIONS (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07116402 |
Record last updated | Thursday, December 24, 2015 8:44:11 AM UTC |
Official Address | 4 Unit Greenline Business Park Wellington Street Burton Staffs Shobnall There are 10 companies registered at this street |
Locality | Shobnall |
Region | Staffordshire, England |
Postal Code | DE142AS |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 4, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Dec 4, 2013 | Release of official receiver |  |
Registry | Nov 2, 2011 | Order to wind up |  |
Registry | Mar 30, 2011 | Appointment of a man as Director |  |
Registry | Mar 15, 2011 | Change of registered office address |  |
Registry | Mar 15, 2011 | Resignation of one Director |  |
Registry | Feb 15, 2011 | Appointment of a man as Director |  |
Registry | Feb 15, 2011 | Resignation of one Director (a man) |  |
Registry | Nov 1, 2010 | Change of registered office address |  |
Registry | Jun 23, 2010 | Change of registered office address 7116... |  |
Registry | Jun 23, 2010 | Particulars of a mortgage or charge |  |
Registry | Jun 18, 2010 | Particulars of a mortgage or charge 7116... |  |
Registry | May 11, 2010 | Company name change |  |
Registry | May 11, 2010 | Change of name certificate |  |
Registry | May 11, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Apr 15, 2010 | Change of accounting reference date |  |
Registry | Jan 5, 2010 | Appointment of a man as Director |  |