QUALITY KARE LTD

Company Documents

DateDescription
22/10/1622 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY SIQEDILE SIZIBA

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY MQAMLANDABA NDIWENI

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MISS SIQEDILE SIZIBA

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIQEDILE SIZIBA

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SINIKIWE SIZIBA / 14/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
135 SQUIRES GROVE
WILLENHALL
WEST MIDLANDS
WV12 5BU
UNITED KINGDOM

View Document

07/01/157 January 2015 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