Viskie Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 6, 2003)
  • all other documents available
  • 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

THE PROPERTY SHOP (SOUTH) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04383891
Record last updated Sunday, April 12, 2015 2:18:32 PM UTC
Official Address One Great Cumberland Place Marble Arch London W1h7lw Bryanston And Dorset Square
There are 559 companies registered at this street
Locality Bryanston And Dorset Squarelondon
Region WestminsterLondon, England
Postal Code W1H7LW
Sector Other business activities

Charts

Visits

VISKIE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-122025-22025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 9, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 9, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 27, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 10, 2011 Change of registered office address Change of registered office address
Registry Feb 2, 2011 Change of registered office address 4383... Change of registered office address 4383...
Registry Feb 2, 2011 Statement of company's affairs Statement of company's affairs
Registry Jan 21, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 21, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry Aug 3, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 3, 2010 Change of registered office address Change of registered office address
Registry Jul 29, 2010 Change of registered office address 4383... Change of registered office address 4383...
Registry Jul 20, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 7, 2010 Resignation of one Director Resignation of one Director
Registry Jul 7, 2010 Resignation of one Director 4383... Resignation of one Director 4383...
Registry Jul 7, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 6, 2010 Resignation of one Director Resignation of one Director
Registry Jul 6, 2010 Resignation of one Director 4383... Resignation of one Director 4383...
Registry Jul 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 29, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 2, 2010 Annual accounts Annual accounts
Registry Feb 28, 2010 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Aug 8, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 27, 2009 Annual return Annual return
Registry Apr 21, 2009 Change of accounting reference date Change of accounting reference date
Registry Apr 21, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2009 Company name change Company name change
Registry Jan 29, 2009 Change of name certificate Change of name certificate
Financials Jan 28, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2008 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 Oct 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2008 Particulars of a mortgage or charge 4383... Particulars of a mortgage or charge 4383...
Registry Apr 11, 2008 Annual return Annual return
Registry Apr 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 22, 2007 Annual accounts Annual accounts
Registry Apr 10, 2007 Annual return Annual return
Registry Mar 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Mar 1, 2006 Annual return Annual return
Registry Jan 23, 2006 Appointment of a director Appointment of a director
Registry Jan 6, 2006 Appointment of a man as Director and M Director Of Glass Company Appointment of a man as Director and M Director Of Glass Company
Registry Dec 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 28, 2005 Annual accounts Annual accounts
Registry Nov 2, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 19, 2005 Annual return Annual return
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Apr 5, 2004 Annual return Annual return
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Apr 24, 2003 Annual return Annual return
Registry May 29, 2002 Appointment of a director Appointment of a director
Registry Apr 17, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2002 Resignation of a director Resignation of a director
Registry Apr 9, 2002 Appointment of a woman Appointment of a woman
Registry Mar 20, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Mar 20, 2002 Elective resolution Elective resolution
Registry Mar 15, 2002 Appointment of a director Appointment of a director
Registry Mar 15, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 28, 2002 Four appointments: 2 women and 2 companies Four appointments: 2 women and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)