HCI VIOCARE TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM KINTYRE HOUSE 209 GOVAN ROAD GLASGOW G51 1HJ SCOTLAND

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MISS PARASKEVI PYLARINOU

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR SOTIRIOS LEONTARITIS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS KARDARAS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY NIKOLAOS KARDARAS

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFINA INNOVATIONS INC

View Document

16/01/1916 January 2019 CESSATION OF SOTIRIOS LEONTARITIS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR SOTIRIOS LEONARITIS / 10/08/2017

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED MR NIKOLAOS KARDARAS

View Document

08/07/168 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS KAPATOS

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOS KAPATOS / 07/05/2015

View Document

09/02/169 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIOS LEONTARITIS / 07/05/2015

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIKOLAOS KARDARAS / 07/05/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX

View Document

17/02/1517 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/03/1421 March 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company