Tishman Speyer Victoria 1 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2012)
- shareholder details and share percentages
- 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
|
SHELFCO (NO. 3047) LIMITED
LS VICTORIA 1 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05257945 |
Record last updated | Tuesday, March 31, 2015 1:14:53 AM UTC |
Official Address | 8 Salisbury Square Castle Baynard There are 1,146 companies registered at this street |
Postal Code | EC4Y8BB |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Aug 29, 2014 | Final meetings | |
Registry | Jan 20, 2014 | Change of registered office address | |
Registry | Jan 17, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jan 17, 2014 | Resolution insolvency:res re appt. of liquidator | |
Registry | Jan 17, 2014 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jan 17, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 29, 2013 | Annual return | |
Registry | May 15, 2013 | Resignation of one Director | |
Registry | May 15, 2013 | Appointment of a man as Director | |
Registry | Mar 28, 2013 | Appointment of a man as Director and None | |
Registry | Mar 28, 2013 | Resignation of one Chartered Surveyor and one Director (a man) | |
Financials | Dec 20, 2012 | Annual accounts | |
Registry | Nov 12, 2012 | Annual return | |
Registry | Feb 13, 2012 | Resignation of one Secretary | |
Registry | Feb 3, 2012 | Change of registered office address | |
Registry | Feb 3, 2012 | Appointment of a man as Director | |
Registry | Feb 3, 2012 | Appointment of a man as Secretary | |
Registry | Feb 3, 2012 | Appointment of a man as Director | |
Registry | Feb 3, 2012 | Resignation of one Director | |
Registry | Feb 3, 2012 | Resignation of one Director 5257... | |
Registry | Feb 3, 2012 | Resignation of one Director | |
Registry | Feb 3, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Feb 3, 2012 | Statement of satisfaction in full or in part of mortgage or charge 5257... | |
Registry | Jan 31, 2012 | Change of name certificate | |
Registry | Jan 31, 2012 | Notice of change of name nm01 - resolution | |
Registry | Jan 31, 2012 | Company name change | |
Registry | Jan 18, 2012 | Two appointments: 2 men | |
Registry | Dec 22, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 15, 2011 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Nov 4, 2011 | Annual return | |
Financials | Aug 17, 2011 | Annual accounts | |
Registry | May 27, 2011 | Appointment of a person as Secretary | |
Registry | May 27, 2011 | Resignation of one Secretary | |
Registry | Apr 30, 2011 | Resignation of one Secretary (a man) and one Company Secretary | |
Registry | Apr 30, 2011 | Appointment of a person as Secretary | |
Registry | Apr 26, 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | |
Registry | Nov 30, 2010 | Annual return | |
Registry | Oct 26, 2010 | Statement of companies objects | |
Registry | Oct 26, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Oct 26, 2010 | Statement of capital | |
Registry | Oct 26, 2010 | Solvency statement | |
Registry | Oct 26, 2010 | Reduce issued capital 09 | |
Registry | Oct 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Jul 13, 2010 | Annual accounts | |
Registry | May 7, 2010 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Nov 12, 2009 | Annual return | |
Financials | Jul 31, 2009 | Annual accounts | |
Registry | Nov 4, 2008 | Annual return | |
Registry | Oct 13, 2008 | Alteration to memorandum and articles | |
Registry | Oct 9, 2008 | Resignation of a director | |
Registry | Oct 9, 2008 | Appointment of a man as Director | |
Registry | Oct 8, 2008 | Appointment of a director | |
Registry | Sep 26, 2008 | Two appointments: a man and a person | |
Registry | Sep 26, 2008 | Resignation of one Corporate Director and one Director | |
Registry | Aug 13, 2008 | Alteration to memorandum and articles | |
Financials | May 23, 2008 | Annual accounts | |
Financials | Dec 11, 2007 | Annual accounts 5257... | |
Registry | Oct 21, 2007 | Annual return | |
Financials | Jan 21, 2007 | Annual accounts | |
Registry | Dec 19, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 19, 2006 | Notice of increase in nominal capital | |
Registry | Dec 19, 2006 | Alteration to memorandum and articles | |
Registry | Oct 27, 2006 | Annual return | |
Registry | Oct 19, 2005 | Annual return 5257... | |
Registry | Aug 30, 2005 | Particulars of a mortgage or charge | |
Registry | Aug 12, 2005 | Appointment of a secretary | |
Registry | Aug 9, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 9, 2005 | Notice of increase in nominal capital | |
Registry | Jul 27, 2005 | Memorandum of association | |
Registry | Jul 27, 2005 | Notice of increase in nominal capital | |
Registry | Jul 27, 2005 | Alteration to memorandum and articles | |
Registry | Jul 27, 2005 | Alteration to memorandum and articles 5257... | |
Registry | Jul 27, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 27, 2005 | £ nc 1000/1500000 | |
Registry | Jul 26, 2005 | Elective resolution | |
Registry | Jul 25, 2005 | Particulars of a mortgage or charge | |
Registry | Jul 22, 2005 | Resignation of a secretary | |
Registry | Jul 22, 2005 | Change in situation or address of registered office | |
Registry | Jul 22, 2005 | Change of accounting reference date | |
Registry | Jul 22, 2005 | Appointment of a director | |
Registry | Jul 22, 2005 | Appointment of a director 5257... | |
Registry | Jul 22, 2005 | Resignation of a director | |
Registry | Jun 30, 2005 | Three appointments: 2 companies and a man | |
Registry | Jun 24, 2005 | Change of name certificate | |
Registry | Jun 24, 2005 | Company name change | |
Registry | Oct 13, 2004 | Two appointments: 2 companies | |