Advanced company searchLink opens in new window

EMERGENCY MEDICAL CARE (ALGERIA) LIMITED

Company number SC183434

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)
09 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 DS01 Application to strike the company off the register
03 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 22,502
03 Apr 2012 CH01 Director's details changed for Mr Laurent Sabourin on 1 March 2012
23 Feb 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
23 Dec 2011 TM02 Termination of appointment of Susan Stokes as a secretary on 23 December 2011
12 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
02 Dec 2011 AP01 Appointment of Laurent Sabourin as a director on 30 November 2011
30 Nov 2011 AD01 Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ on 30 November 2011
30 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
30 Nov 2011 TM01 Termination of appointment of Jean-Francois Couet-Lannes as a director on 30 November 2011
30 Nov 2011 TM01 Termination of appointment of Lamine Benaissa as a director on 15 November 2011
30 Nov 2011 AP01 Appointment of Laurent Jean-Marie Olivier Fourier as a director on 30 November 2011
14 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 May 2010 AA Accounts for a dormant company made up to 31 December 2008
03 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Lamine Benaissa on 2 March 2010
14 Apr 2009 363a Return made up to 02/03/09; full list of members
14 Apr 2009 288a Secretary appointed company secretary susan stokes
10 Apr 2009 288b Appointment Terminated Secretary veronique lamazere
27 Oct 2008 AA Accounts made up to 31 December 2007
02 Apr 2008 363a Return made up to 02/03/08; full list of members