ALERT EMERGENCY SERVICES LTD

Company Documents

DateDescription
21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA

View Document

15/04/2015 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/04/2015 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/2015 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELTON / 09/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELTON

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MELTON

View Document

07/04/147 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 SECOND FILING FOR FORM AP01

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID JOHN MELTON

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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