MAJOR SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 Satisfaction of charge 066228220002 in full

View Document

30/05/2330 May 2023 Satisfaction of charge 1 in full

View Document

13/11/2213 November 2022 Satisfaction of charge 066228220003 in full

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HORMUZ MISTRY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER

View Document

18/03/1918 March 2019 CESSATION OF MAXIM SERVICES GROUP LTD AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIM SERVICES GROUP LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ROBERT HADYN JONES

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MRS KIM ANDREWS-BUTLER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066228220003

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM THE FARM HOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066228220002

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 100 WICK ROAD BRISLINGTON BRISTOL BS4 4HF UK

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY

View Document

04/06/134 June 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

04/06/134 June 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

04/06/134 June 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

09/08/109 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBER LOCKBILL

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 SECRETARY APPOINTED ROBER FRANCIS LOCKBILL

View Document

01/02/091 February 2009 DIRECTOR APPOINTED ROBERT JOHN DAWE

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

18/06/0818 June 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