- Company Overview for AMBULANCE TRAINING CENTRE LIMITED (05932427)
- Filing history for AMBULANCE TRAINING CENTRE LIMITED (05932427)
- People for AMBULANCE TRAINING CENTRE LIMITED (05932427)
- Charges for AMBULANCE TRAINING CENTRE LIMITED (05932427)
- More for AMBULANCE TRAINING CENTRE LIMITED (05932427)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2011 | DS01 | Application to strike the company off the register | |
24 Jun 2011 | AP02 | Appointment of Allied Medical Support Ltd as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Fiona Windley as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Charles Norman as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Ian Evans as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Allied Medical Support Ltd as a director | |
24 Jun 2011 | TM02 | Termination of appointment of Ian Evans as a secretary | |
16 Jun 2011 | AP02 | Appointment of Allied Medical Support Ltd as a director | |
16 Jun 2011 | AD01 | Registered office address changed from 4 Rosemary Crescent Dunmow Essex CM6 1DR United Kingdom on 16 June 2011 | |
16 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
30 Sep 2010 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
|
|
30 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2010 | CH01 | Director's details changed for Fiona Claire Amanda Windley on 1 April 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Charles Hugh Norman on 1 April 2010 | |
30 Sep 2010 | AD02 | Register inspection address has been changed | |
30 Sep 2010 | AD01 | Registered office address changed from Unit 3 Ongar Road Trading Est Great Dunmow Essex CM6 1EU on 30 September 2010 | |
25 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
16 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
16 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
15 Sep 2008 | 288c | Director's Change of Particulars / charles norman / 15/08/2008 / HouseName/Number was: , now: 6; Street was: 39 serborne way, now: blackmore chase; Area was: croxley green, now: ; Post Town was: rickmansworth, now: wincanton; Region was: herts, now: somerset; Post Code was: WD3 3PE, now: BA9 9SD; Country was: , now: uk | |
21 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
30 Oct 2007 | 363s | Return made up to 12/09/07; full list of members |