Advanced company searchLink opens in new window

QUALCARE MEDICAL SUPPLIES LIMITED

Company number 03698376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
12 Mar 2007 363s Return made up to 20/01/07; full list of members
28 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
03 May 2006 403a Declaration of satisfaction of mortgage/charge
28 Mar 2006 363s Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jan 2006 395 Particulars of mortgage/charge
12 Jan 2006 287 Registered office changed on 12/01/06 from: unit 4A telford road bicester oxfordshire OX26 4LD
23 Mar 2005 AA Total exemption small company accounts made up to 31 December 2004
01 Sep 2004 288a New director appointed
01 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003
20 Apr 2004 363a Return made up to 20/01/04; full list of members
23 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
20 Aug 2003 287 Registered office changed on 20/08/03 from: 1-7 lea lane long crendon industrial park long crendon buckinghamshire HP18 9RN
10 Jan 2003 363s Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
18 Feb 2002 363s Return made up to 20/01/02; full list of members
31 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
31 Oct 2001 225 Accounting reference date shortened from 31/01/01 to 31/12/00
22 May 2001 363s Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 Jan 2001 395 Particulars of mortgage/charge
17 Oct 2000 287 Registered office changed on 17/10/00 from: unit 421 westcott venture park aylesbury buckinghamshire HP18 0XB
13 Jun 2000 AA Accounts for a dormant company made up to 31 January 2000
10 Feb 2000 363s Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jan 1999 288b Secretary resigned
20 Jan 1999 NEWINC Incorporation