MAJOR SECURITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | Application to strike the company off the register |
30/05/2330 May 2023 | Satisfaction of charge 066228220002 in full |
30/05/2330 May 2023 | Satisfaction of charge 1 in full |
13/11/2213 November 2022 | Satisfaction of charge 066228220003 in full |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
28/01/2128 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/11/206 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HORMUZ MISTRY |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER |
18/03/1918 March 2019 | CESSATION OF MAXIM SERVICES GROUP LTD AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIM SERVICES GROUP LTD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR ROBERT HADYN JONES |
17/03/1617 March 2016 | SECRETARY APPOINTED MRS KIM ANDREWS-BUTLER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066228220003 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM THE FARM HOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/09/139 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066228220002 |
19/06/1319 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 100 WICK ROAD BRISLINGTON BRISTOL BS4 4HF UK |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWE |
05/06/135 June 2013 | DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY |
04/06/134 June 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
04/06/134 June 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
04/06/134 June 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
31/05/1331 May 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
31/05/1331 May 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1228 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | PREVEXT FROM 30/06/2010 TO 31/12/2010 |
09/08/109 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, SECRETARY ROBER LOCKBILL |
16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
29/01/1029 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/07/0922 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | SECRETARY APPOINTED ROBER FRANCIS LOCKBILL |
01/02/091 February 2009 | DIRECTOR APPOINTED ROBERT JOHN DAWE |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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