MPH SECURITY LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
C/O C/O
PKF (UK) LLP
3 HARDMAN STREET
SPINNINGFIELDS
MANCHESTER
M3 3HF

View Document

15/01/1315 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2012

View Document

28/11/1228 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

31/08/1231 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2012

View Document

19/03/1219 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/02/1227 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/01/1225 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM UNIT 23 ST ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0LJ UNITED KINGDOM

View Document

18/01/1218 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY MORTON

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM BUNGALOW OFICES OFFICE 6 CWTTIR LANE ST ASAPH DENBIGHSHIRE LL17 0LQ

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MORTON / 01/10/2009

View Document

10/12/0910 December 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM UNIT 32, LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 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