VIKING OFFICE SUPPLIES (UK) LIMITED - Free Company Check
0
DOCs
Number of documents in the cart: 0
Price of documents: £ 0.00
watch this company

VIKING OFFICE SUPPLIES (UK) LIMITED

Learn more about VIKING OFFICE SUPPLIES (UK) LIMITED. Check the company's details for free and view the Companies House information, company documents and list of directors.

Company details

43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Company type: Private Limited Company
Company number: 05958337
Company status: Dissolved
country of origin: United Kingdom
incorporation date: 2006.10.06
dissolution date: 2012.05.21
last member list: 2009.10.06
has UK establishment: No
has appointments: Yes
in liquidation: Yes

Nature of Business:

  • 5185 - Wholesale of other office machinery and equipment

Previous names:

Accounts:

account ref date: 31.03
overdue: NO
last made update: 2009.03.31
account category: FULL
documents available: 1

Returns:

overdue: NO
last made update: 2009.10.06
documents available: 1

Mortgages:

BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE - Outstanding on 2007.08.29

List of company documents:

Find out more information about VIKING OFFICE SUPPLIES (UK) LIMITED. Our website makes it possible to view other available documents related to VIKING OFFICE SUPPLIES (UK) LIMITED. You have at your disposal scanned copies of official documents submitted by the company at Companies House. These documents may contain Accounts, Annual Returns, Director appointments, Director resignations, administration and liquidation events, registered office changes, strike off actions, charges and more.
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
Form type: GAZ2
Date: 2012.05.21
NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
Form type: 2.35B
Date: 2012.02.21
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2012
Form type: 2.24B
Date: 2012.01.23
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011
Form type: 2.24B
Date: 2011.08.11
NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
Form type: 2.31B
Date: 2011.08.11
NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
Form type: 2.31B
Date: 2011.07.29
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2011
Form type: 2.24B
Date: 2011.03.16
NOTICE OF DEEMED APPROVAL OF PROPOSALS
Form type: F2.18
Date: 2011.01.24
NOTICE OF STATEMENT OF AFFAIRS/2.14B
Form type: 2.16B
Date: 2010.09.28
REGISTERED OFFICE CHANGED ON 25/08/2010 FROM, SHIRE HOUSE BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 9BW, ENGLAND
Form type: AD01
Date: 2010.08.25
NOTICE OF ADMINISTRATOR'S APPOINTMENT
Form type: 2.12B
Date: 2010.08.24
NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
Form type: AA03
Date: 2010.02.12
SECTION 519
Form type: MISC
Date: 2009.12.13
06/10/09 FULL LIST
Form type: AR01
Date: 2009.11.02
Child documents:
Document type: STATEMENTOFCAPITAL
Date: 2009.11.02
Form type: LATEST SOC
Document description: 02/11/09 STATEMENT OF CAPITAL;GBP 1000
DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WITHERS / 02/11/2009
Form type: CH01
Date: 2009.11.02
DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALISON WITHERS / 02/11/2009
Form type: CH01
Date: 2009.11.02
REGISTERED OFFICE CHANGED ON 02/11/2009 FROM, THE BUSINESS FORT CROSSFIELD ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6RJ
Form type: AD01
Date: 2009.11.02
FULL ACCOUNTS MADE UP TO 31/03/09
Form type: AA
Date: 2009.10.22
DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WITHERS / 12/01/2009
Form type: 288c
Date: 2009.02.12
31/03/08 TOTAL EXEMPTION SMALL
Form type: AA
Date: 2009.01.12
RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
Form type: 363a
Date: 2008.12.18
REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, FARADAY COURT, FIRST AVENUE, CENTRUM 100, BURTON, STAFFS, DE14 2WX
Form type: 287
Date: 2008.03.04
RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
Form type: 363a
Date: 2008.02.01
ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
Form type: 225
Date: 2007.11.27
NEW DIRECTOR APPOINTED
Form type: 288a
Date: 2007.10.19
PARTICULARS OF MORTGAGE/CHARGE
Form type: 395
Date: 2007.08.29
COMPANY NAME CHANGED, THE STATIONERY STORE (UK) LIMITE, D, CERTIFICATE ISSUED ON 28/08/07
Form type: CERTNM
Date: 2007.08.28
COMPANY NAME CHANGED, THE STATIONARY STORE LIMITED, CERTIFICATE ISSUED ON 15/11/06
Form type: CERTNM
Date: 2006.11.15
INCORPORATION DOCUMENTS, CERTIFICATE OF INCORPORATION, STATEMENT OF DIRECTORS & REGISTERED OFFICE, DECLARATION OF COMPLIANCE, MEMORANDUM OF ASSOCIATION, ARTICLES OF ASSOCIATION
Form type: NEWINC
Date: 2006.10.06

Know about every new company document that is added!
Take advantage of our watch this company feature free of charge and have notifications sent directly to your inbox. Whenever a new document appears on this website, or if their particulars change, you will be immediately informed about such changes. To monitor these changes, all you need to do is click on watch this company.

Company directors and board members:

CLAIRE ALISON WITHERS (dissolve)
Secretary, 2006.10.06 - 2012.05.21
THE THRESHING BARN BARR HALL , WALTON
DE12 8NB, DERBYSHIRE
CLAIRE ALISON WITHERS (dissolve)
Director, 2007.09.28 - 2012.05.21
THE THRESHING BARN BARR HALL , WALTON
DE12 8NB, DERBYSHIRE
STEVEN WITHERS (dissolve)
Director, 2006.10.06 - 2012.05.21
BLACKFORDBY HOUSE BUTT LANE , BLACKFORDBY
DE11 8BH, DERBYSHIRE

Companies near to VIKING OFFICE SUPPLIES (UK) ltd.

Information about the Private Limited Company VIKING OFFICE SUPPLIES (UK) LIMITED has been prepared for information purposes only. It is not intended to be nor does it constitute legal advice. This is public information provided by the official company register.

Date of last update: 2020.10.14. Reload the data