MANTRA SECURITY LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

02/09/202 September 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR CALLUM LEE

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 15 THE MOORINGS COVENTRY CV1 4LR ENGLAND

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR PARAMJIT SINGH

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT SINGH

View Document

26/08/2026 August 2020 CESSATION OF CALLUM LEE AS A PSC

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 83 BYFIELD ROAD COVENTRY CV6 1FJ ENGLAND

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR CALLUM LEE / 30/06/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LEE / 30/06/2020

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 54 CHARLBURY HOUSE CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LL UNITED KINGDOM

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM LEE

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR CALLUM LEE

View Document

04/05/204 May 2020 CESSATION OF STEPHEN JONES AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED STEPHEN JONES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JONES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED STEPHEN JONES

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BUTLER

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2019

View Document

24/05/1824 May 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