MEDICAL DESPATCH AMBULANCE SERVICES LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1621 March 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

04/06/144 June 2014 ORDER OF COURT TO WIND UP

View Document

04/06/144 June 2014 NOTICE OF WINDING UP ORDER

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM SUITE 404 ALBANY HOUSE 324 - 326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O AMBULANCE HEADQUARTERS PO BOX SUITE 404 ALBANY HOUSE 324 - 326 REGENT STREET LONDON W1B 3HH

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT EDWARD BURCH / 26/06/2010

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ALBANY STREET, SUITE 404 324 - 326 REGENT STREET LONDON W1B 3HH

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY DEANE COLLINGWOOD

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SUITE 401 302 REGENT STREET LONDON W1B 3HH

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 28 SOUTHWAY CARSHALTON BEECHES SURREY SM5 4HW

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 5 STAPLEHURST ROAD CARSHALTON BEECHES SURREY SM5 3JU

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: MELDRUM HOUSE 89-91 MIDDLETON ROAD MORDEN SURREY SM4 6RF

View Document

23/06/9823 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 26/06/94; CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: 12 LANGDON WALK MORDEN SURREY SM4 6EZ

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON. N12 9SZ

View Document

06/07/926 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/06/9226 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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