Viskie Ltd
Full Company Report
|
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 9, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 9, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 27, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 26, 2012 |
Liquidator's progress report
|  |
Registry |
Nov 10, 2011 |
Change of registered office address
|  |
Registry |
Feb 2, 2011 |
Change of registered office address 4383...
|  |
Registry |
Feb 2, 2011 |
Statement of company's affairs
|  |
Registry |
Jan 21, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 21, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Sep 16, 2010 |
Annual accounts
|  |
Registry |
Aug 3, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 3, 2010 |
Change of registered office address
|  |
Registry |
Jul 29, 2010 |
Change of registered office address 4383...
|  |
Registry |
Jul 20, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 8, 2010 |
Annual return
|  |
Registry |
Jul 7, 2010 |
Resignation of one Director
|  |
Registry |
Jul 7, 2010 |
Resignation of one Director 4383...
|  |
Registry |
Jul 7, 2010 |
Resignation of one Secretary
|  |
Registry |
Jul 6, 2010 |
Resignation of one Director
|  |
Registry |
Jul 6, 2010 |
Resignation of one Director 4383...
|  |
Registry |
Jul 6, 2010 |
Resignation of one Secretary
|  |
Registry |
Jun 29, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Mar 2, 2010 |
Annual accounts
|  |
Registry |
Feb 28, 2010 |
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
|  |
Registry |
Apr 27, 2009 |
Annual return
|  |
Registry |
Apr 21, 2009 |
Change of accounting reference date
|  |
Registry |
Apr 21, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 30, 2009 |
Company name change
|  |
Registry |
Jan 29, 2009 |
Change of name certificate
|  |
Financials |
Jan 28, 2009 |
Annual accounts
|  |
Registry |
Jan 14, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 19, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 14, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 30, 2008 |
Particulars of a mortgage or charge 4383...
|  |
Registry |
Apr 11, 2008 |
Annual return
|  |
Registry |
Apr 11, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Aug 22, 2007 |
Annual accounts
|  |
Registry |
Apr 10, 2007 |
Annual return
|  |
Registry |
Mar 14, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 5, 2006 |
Annual accounts
|  |
Registry |
Mar 1, 2006 |
Annual return
|  |
Registry |
Jan 23, 2006 |
Appointment of a director
|  |
Registry |
Jan 6, 2006 |
Appointment of a man as Director and M Director Of Glass Company
|  |
Registry |
Dec 29, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 28, 2005 |
Annual accounts
|  |
Registry |
Nov 2, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 19, 2005 |
Annual return
|  |
Financials |
Mar 2, 2005 |
Annual accounts
|  |
Registry |
Apr 5, 2004 |
Annual return
|  |
Financials |
Nov 6, 2003 |
Annual accounts
|  |
Registry |
Apr 24, 2003 |
Annual return
|  |
Registry |
May 29, 2002 |
Appointment of a director
|  |
Registry |
Apr 17, 2002 |
Resignation of a secretary
|  |
Registry |
Apr 17, 2002 |
Resignation of a director
|  |
Registry |
Apr 9, 2002 |
Appointment of a woman
|  |
Registry |
Mar 20, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 20, 2002 |
Change of accounting reference date
|  |
Registry |
Mar 20, 2002 |
Elective resolution
|  |
Registry |
Mar 15, 2002 |
Appointment of a director
|  |
Registry |
Mar 15, 2002 |
Appointment of a secretary
|  |
Registry |
Feb 28, 2002 |
Four appointments: 2 women and 2 companies
|  |