MM TOTAL FIRE & SECURITY CONTRACTING LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES MATTHEWS / 16/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES MATTHEWS / 20/08/2019

View Document

05/03/195 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

05/03/195 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES MATTHEWS / 21/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 44 BONCHURCH ROAD SOUTHSEA PO4 8RZ UNITED KINGDOM

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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