- Company Overview for VISKIE LIMITED (04383891)
- Filing history for VISKIE LIMITED (04383891)
- People for VISKIE LIMITED (04383891)
- Charges for VISKIE LIMITED (04383891)
- Insolvency for VISKIE LIMITED (04383891)
- More for VISKIE LIMITED (04383891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from magnolia house pillmore lane watchfield somerset TA9 4LB | |
29 Jan 2009 | CERTNM | Company name changed the property shop (south) LIMITED\certificate issued on 30/01/09 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
19 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
11 Apr 2008 | 363a | Return made up to 28/02/08; full list of members | |
11 Apr 2008 | 288c | Director and Secretary's Change of Particulars / natasha hammick / 11/04/2008 / HouseName/Number was: , now: 64; Street was: 4 main road, now: princess victoria street; Area was: , now: clifton; Post Town was: highbridge, now: bristol; Region was: somerset, now: ; Post Code was: TA9 3DN, now: BS8 4DD | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
10 Apr 2007 | 363a | Return made up to 28/02/07; full list of members | |
14 Mar 2007 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
01 Mar 2006 | 363s | Return made up to 28/02/06; full list of members | |
23 Jan 2006 | 288a | New director appointed | |
29 Dec 2005 | 395 | Particulars of mortgage/charge | |
28 Nov 2005 | AA | Accounts made up to 31 January 2005 | |
02 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
19 May 2005 | 363s | Return made up to 28/02/05; full list of members | |
02 Mar 2005 | AA | Accounts made up to 31 January 2004 | |
05 Apr 2004 | 363s | Return made up to 28/02/04; full list of members | |
06 Nov 2003 | AA | Accounts made up to 31 January 2003 | |
24 Apr 2003 | 363s | Return made up to 28/02/03; full list of members | |
29 May 2002 | 288a | New director appointed |