Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Victoria Printing Works (Kingston) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00451682
Record last updated Friday, November 2, 2018 1:10:25 AM UTC
Official Address 86 Richmond Road Canbury
There are 94 companies registered at this street
Postal Code KT25EW
Sector Other manufacturing n.e.c.

Charts

Visits

VICTORIA PRINTING WORKS (KINGSTON) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Nov 2, 2018 Notice of intended dividends Notice of intended dividends
Notices Oct 3, 2016 Appointment of liquidators Appointment of liquidators
Notices Oct 3, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Sep 20, 2016 Meetings of creditors Meetings of creditors
Registry Apr 19, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 18, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 18, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 18, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 18, 2013 Annual return Annual return
Registry Oct 28, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 16, 2013 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Jul 29, 2013 Annual accounts Annual accounts
Registry Feb 20, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2012 Annual return Annual return
Registry Sep 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 12, 2012 Annual accounts Annual accounts
Registry Dec 1, 2011 Annual return Annual return
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Nov 18, 2010 Annual return Annual return
Financials Jul 22, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 4516... Change of particulars for director 4516...
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 4516... Change of particulars for director 4516...
Financials Jul 23, 2009 Annual accounts Annual accounts
Registry Jan 6, 2009 Resignation of a director Resignation of a director
Registry Jan 6, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 1, 2009 Appointment of a man as Secretary 4516... Appointment of a man as Secretary 4516...
Registry Nov 18, 2008 Annual return Annual return
Registry Nov 18, 2008 Register of members Register of members
Registry Nov 18, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 27, 2008 Annual accounts Annual accounts
Registry Nov 14, 2007 Annual return Annual return
Financials Mar 26, 2007 Annual accounts Annual accounts
Registry Dec 1, 2006 Annual return Annual return
Financials Aug 21, 2006 Annual accounts Annual accounts
Registry Aug 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2006 Particulars of a mortgage or charge 4516... Particulars of a mortgage or charge 4516...
Registry Apr 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 2006 Particulars of a mortgage or charge 4516... Particulars of a mortgage or charge 4516...
Registry Nov 24, 2005 Annual return Annual return
Registry Oct 12, 2005 Appointment of a director Appointment of a director
Registry Oct 12, 2005 Appointment of a director 4516... Appointment of a director 4516...
Registry Oct 12, 2005 Appointment of a director Appointment of a director
Registry Sep 29, 2005 Resignation of a director Resignation of a director
Registry Aug 31, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Aug 31, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 31, 2005 Annual accounts Annual accounts
Registry Dec 10, 2004 Annual return Annual return
Registry Aug 17, 2004 Resignation of a director Resignation of a director
Financials Jun 17, 2004 Annual accounts Annual accounts
Registry May 12, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 9, 2003 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry Nov 27, 2002 Annual return Annual return
Financials Apr 24, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Annual return Annual return
Financials Aug 29, 2001 Annual accounts Annual accounts
Registry Nov 16, 2000 Annual return Annual return
Financials Aug 18, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Annual return Annual return
Registry Dec 19, 1999 Appointment of a director Appointment of a director
Registry Oct 1, 1999 Appointment of a man as Director Appointment of a man as Director
Financials Jun 24, 1999 Annual accounts Annual accounts
Registry Nov 26, 1998 Annual return Annual return
Financials May 24, 1998 Annual accounts Annual accounts
Registry Dec 1, 1997 Annual return Annual return
Financials Apr 15, 1997 Annual accounts Annual accounts
Registry Nov 29, 1996 Annual return Annual return
Financials Mar 11, 1996 Annual accounts Annual accounts
Registry Dec 7, 1995 Annual return Annual return
Financials Sep 5, 1995 Annual accounts Annual accounts
Registry Feb 13, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 31, 1995 Location of register of members address changed Location of register of members address changed
Registry Jan 31, 1995 Annual return Annual return
Registry Jan 31, 1995 Registered office changed Registered office changed
Registry Jan 31, 1995 Location of debenture register address changed Location of debenture register address changed
Registry Nov 1, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Aug 7, 1994 Annual accounts Annual accounts
Registry Jul 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1994 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 14, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1994 Four appointments: 4 men Four appointments: 4 men
Registry Jul 8, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 23, 1993 Annual accounts Annual accounts
Registry Dec 23, 1993 Director's particulars changed Director's particulars changed
Registry Dec 23, 1993 Annual return Annual return
Registry Nov 13, 1992 Annual return 4516... Annual return 4516...
Financials Nov 5, 1992 Annual accounts Annual accounts
Financials Dec 10, 1991 Annual accounts 4516... Annual accounts 4516...
Registry Dec 10, 1991 Annual return Annual return
Registry Nov 14, 1991 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Aug 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 7, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)