WILCARE PHARMA LIMITED

08730339
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF

Documents

Documents
Date Category Description Pages
26 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
24 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Dec 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 30 Buy now
08 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Nov 2018 resolution Resolution 1 Buy now
11 Sep 2018 accounts Annual Accounts 9 Buy now
16 Aug 2018 officers Change of particulars for director (Ms Niharika Mittra) 2 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2018 officers Appointment of director (Ms Niharika Mittra) 2 Buy now
07 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Dec 2015 officers Change of particulars for director (Mr Ashok Mittra) 2 Buy now
02 Nov 2015 mortgage Registration of a charge 8 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 accounts Annual Accounts 4 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Bhagwant Singh Rattan) 2 Buy now
12 Jun 2014 mortgage Registration of a charge 5 Buy now
14 Oct 2013 incorporation Incorporation Company 23 Buy now