- Company Overview for ST. GEORGE'S AMBULANCES LTD (05162775)
- Filing history for ST. GEORGE'S AMBULANCES LTD (05162775)
- People for ST. GEORGE'S AMBULANCES LTD (05162775)
- More for ST. GEORGE'S AMBULANCES LTD (05162775)
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) |
---|---|---|---|
08 Oct 2008 | 353 | Location of register of members | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 1 kivernell place, milford on sea, lymington hampshire SO41 0XH | |
08 Mar 2008 | 288a | Director appointed julia frances hutton | |
08 Mar 2008 | 288a | Director appointed maria magaretha jansen | |
29 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288b | Director resigned | |
29 Jan 2008 | 288b | Secretary resigned | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: st. George's hospital de la warr road milford on sea, lymington hampshire SO41 0NE | |
08 Jan 2008 | 363a | Return made up to 24/06/07; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
03 Jul 2006 | 363a | Return made up to 24/06/06; full list of members | |
13 Dec 2005 | 363a | Return made up to 24/06/05; full list of members | |
07 Dec 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
17 Dec 2004 | 88(2)R | Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 | |
17 Dec 2004 | 225 | Accounting reference date shortened from 30/06/05 to 31/01/05 | |
26 Jul 2004 | 288a | New secretary appointed | |
26 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | 288b | Secretary resigned | |
26 Jul 2004 | 288b | Director resigned | |
24 Jun 2004 | NEWINC | Incorporation |