MJ TYSON SECURITY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
24/01/2524 January 2025 | Order of court to wind up |
11/04/2411 April 2024 | Termination of appointment of Rory Brendan William Mcelhinney as a director on 2024-04-11 |
11/04/2411 April 2024 | Termination of appointment of Jonathan David Montgomery as a director on 2024-04-11 |
29/02/2429 February 2024 | Appointment of Jonathan David Montgomery as a director on 2024-02-29 |
28/02/2428 February 2024 | Appointment of Mr Rory Brendan William Mcelhinney as a director on 2024-02-28 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
13/12/2313 December 2023 | Satisfaction of charge 083854630001 in full |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/08/2331 August 2023 | Registration of charge 083854630002, created on 2023-08-29 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/08/214 August 2021 | Registration of charge 083854630001, created on 2021-08-04 |
29/03/2129 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 25/06/2018 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 139-143 UNION STREET OLDHAM OL1 1TE ENGLAND |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM LOWER GROUND FLOOR REDBROOK HOUSE 207 BURY ROAD ROCHDALE LANCASHIRE OL11 4EE |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'ROURKE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR APPOINTED JAMES O'ROURKE |
07/11/147 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 07/11/2014 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM THE OLD COUNTY POLICESTATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS ENGLAND |
01/02/131 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MJ TYSON SECURITY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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