WIC PCY LIMITED

05250424
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

Documents

Documents
Date Category Description Pages
09 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
09 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
18 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
20 May 2013 insolvency Liquidation Court Order Miscellaneous 18 Buy now
20 May 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2012 insolvency Liquidation Miscellaneous 11 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jan 2012 insolvency Liquidation Court Order Miscellaneous 6 Buy now
05 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
29 Dec 2008 resolution Resolution 1 Buy now
29 Dec 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
29 Dec 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Dec 2008 resolution Resolution 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 121 high road london NW10 2SL 1 Buy now
09 Sep 2008 officers Appointment terminate, director and secretary dr sam hedayati logged form 1 Buy now
09 Sep 2008 officers Director and secretary appointed darminder singh chana 1 Buy now
09 Sep 2008 officers Appointment terminated director michael strauss 1 Buy now
09 Sep 2008 officers Appointment terminated director vasant hindocha 1 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 505 pinner road harrow middlesex HA2 6EH 1 Buy now
13 Jun 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 capital Capitals not rolled up 4 Buy now
31 Oct 2007 annual-return Return made up to 05/10/07; full list of members 5 Buy now
28 Oct 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 05/10/06; full list of members 5 Buy now
03 Oct 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
21 Jul 2006 accounts Annual Accounts 7 Buy now
27 Jun 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
10 May 2006 officers Director resigned 1 Buy now
05 Dec 2005 annual-return Return made up to 05/10/05; full list of members; amend 12 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
28 Oct 2005 annual-return Return made up to 05/10/05; full list of members 5 Buy now
29 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: springfield pharmacy 124 sheen road richmond upon thames surrey TW9 1UR 1 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
18 Nov 2004 incorporation Memorandum Articles 5 Buy now
17 Nov 2004 capital Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 4 Buy now
17 Nov 2004 resolution Resolution 14 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN 1 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
17 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
05 Oct 2004 incorporation Incorporation Company 18 Buy now