About

Registered Number: 03989164
Date of Incorporation: 09/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 27 Aspinall Street, Rusholme, Manchester, Lancashire, M14 5UD

 

Based in Lancashire, Wise Pharmaceuticals Ltd was founded on 09 May 2000. Wise Pharmaceuticals Ltd has 2 directors listed as Afzal, Muhammad, Aslam, Mohammad. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Mohammad 15 May 2000 01 August 2002 1
Secretary Name Appointed Resigned Total Appointments
AFZAL, Muhammad 01 August 2002 12 August 2009 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 30 August 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
AA - Annual Accounts 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 21 November 2006
AA - Annual Accounts 20 November 2006
363s - Annual Return 02 June 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 24 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 14 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 28 October 2002
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 02 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.