- Company Overview for SITES AMBULANCE SERVICE LIMITED (06631586)
- Filing history for SITES AMBULANCE SERVICE LIMITED (06631586)
- People for SITES AMBULANCE SERVICE LIMITED (06631586)
- Charges for SITES AMBULANCE SERVICE LIMITED (06631586)
- Insolvency for SITES AMBULANCE SERVICE LIMITED (06631586)
- Registers for SITES AMBULANCE SERVICE LIMITED (06631586)
- More for SITES AMBULANCE SERVICE LIMITED (06631586)
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) |
---|---|---|---|
17 Nov 2011 | TM01 | Termination of appointment of Paul Starck as a director | |
06 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Paul Simon Starck on 8 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Roger Stephen Fuller on 8 September 2010 | |
08 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from 1 latimer house marrow meade fleet hampshire GU51 1JL | |
10 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
11 Aug 2009 | 288a | Director appointed paul simon starck | |
28 Nov 2008 | 288a | Director and secretary appointed roger stephen fuller | |
10 Oct 2008 | 288b | Appointment terminated director and secretary roger fuller | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 2A, inkerman parade victoria road knaphill surrey GU21 2AW | |
09 Oct 2008 | 288b | Appointment terminated director wildman & battell LIMITED | |
09 Oct 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
15 Jul 2008 | 288a | Director and secretary appointed roger stephen fuller | |
26 Jun 2008 | NEWINC | Incorporation |