MFD SECURITY LIMITED

Company Documents

DateDescription
24/04/1924 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 01/06/2018

View Document

10/06/1810 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2018

View Document

10/06/1810 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNTON TOMASETTI HOLDINGS UK LTD

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED RAYMOND PETER DADDAZIO

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED PHILLIP ROWLAND THOMPSON

View Document

10/06/1810 June 2018 SECRETARY APPOINTED CORRINA CARMEL HALL

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BOWES / 01/06/2018

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 01/06/2018

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED PETER DOMENIC DIMAGGIO

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, SECRETARY GARY HEWARD

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED THOMAS ZORRO SCARANGELLO

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HEWARD / 07/08/2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 31/03/2011

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 31/03/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 AUDITORS RESIGNATION

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BOWES / 31/12/2009

View Document

31/03/1031 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE MOORE / 01/08/2009

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

24/01/0924 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

07/09/067 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 COMPANY NAME CHANGED MFD FACILITIES MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 01/09/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 09/05/02; NO CHANGE OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: BELL HOUSE 32 BELL STREET ROMSEY SO51 8GW

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 38 WARREN STREET LONDON W1P 5PD

View Document

16/01/9516 January 1995 NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED MARTIN KEITH (SEVENTEEN) LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 EXEMPTION FROM APPOINTING AUDITORS 14/04/93

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 EXEMPTION FROM APPOINTING AUDITORS 19/04/92

View Document

06/08/916 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 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