- Company Overview for LONDON'S AIR AMBULANCE LIMITED (02337239)
- Filing history for LONDON'S AIR AMBULANCE LIMITED (02337239)
- People for LONDON'S AIR AMBULANCE LIMITED (02337239)
- Charges for LONDON'S AIR AMBULANCE LIMITED (02337239)
- More for LONDON'S AIR AMBULANCE LIMITED (02337239)
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) |
---|---|---|---|
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | CH01 | Director's details changed for Mark Vickers on 23 November 2015 | |
17 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
24 Aug 2015 | MR01 | Registration of charge 023372390005, created on 17 August 2015 | |
20 Aug 2015 | MR01 | Registration of charge 023372390004, created on 17 August 2015 | |
20 Aug 2015 | MR01 | Registration of charge 023372390003, created on 17 August 2015 | |
05 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
11 Jun 2015 | TM01 | Termination of appointment of Michael Weiss as a director on 29 April 2015 | |
30 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
11 Aug 2014 | TM01 | Termination of appointment of Anne Elizabeth Weaver as a director on 3 July 2014 | |
18 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 1 August 2013 no member list | |
26 Apr 2013 | AP01 | Appointment of Mark Vickers as a director | |
15 Apr 2013 | AP01 | Appointment of Sam Walker as a director | |
09 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 1 August 2012 no member list | |
20 Aug 2012 | CERTNM |
Company name changed virgin H.E.M.S. (london) LIMITED\certificate issued on 20/08/12
|
|
20 Aug 2012 | CONNOT | Change of name notice | |
16 Apr 2012 | TM01 | Termination of appointment of Alexander Tai as a director | |
19 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 1 August 2011 no member list | |
30 Aug 2011 | CH01 | Director's details changed for Alexander Mark Tai on 31 July 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Doctor of Medicine Anne Elizabeth Weaver on 31 July 2011 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |