Advanced company searchLink opens in new window

ALPHA 1 MEDICAL SERVICES (UK) LIMITED

Company number 06903467

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 AD01 Registered office address changed from Trident Business Centre Bickersteth Road Tooting London SW17 9SH United Kingdom on 22 May 2012
29 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
23 Sep 2011 AD01 Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH on 23 September 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
20 Jun 2011 CH01 Director's details changed for Ramsey John Nicola on 16 June 2011
15 Jun 2011 AD01 Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 15 June 2011
08 Jun 2011 AD01 Registered office address changed from 786 London Road Thornton Heath CR7 6JB on 8 June 2011
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
17 Nov 2010 TM02 Termination of appointment of London Registrars Plc as a secretary
17 Nov 2010 CH01 Director's details changed for Mr Rory Mcgoldrick on 1 April 2010