MENVIER SECURITY LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 1

View Document

09/09/149 September 2014 SOLVENCY STATEMENT DATED 28/02/14

View Document

09/09/149 September 2014 REDUCE ISSUED CAPITAL 28/02/2014

View Document

09/09/149 September 2014 STATEMENT BY DIRECTORS

View Document

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MARTIN GERARD MULLIN

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED SIMON DAVID WHITTAKER

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN

View Document

02/11/082 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR AXEL HAACK

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 S386 DISP APP AUDS 05/09/01

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 S366A DISP HOLDING AGM 05/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: SOUTHAM ROAD, BANBURY, OXON, OX16 7RX

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 19/06/98

View Document

10/07/9810 July 1998 ADOPT MEM AND ARTS 19/06/98

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

05/12/975 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 20/07/92

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 COMPANY NAME CHANGED MENVIER-SWAIN GROUP SERVICES LTD CERTIFICATE ISSUED ON 19/08/92

View Document

19/11/9119 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 EXEMPTION FROM APPOINTING AUDITORS 13/11/91

View Document

09/10/919 October 1991 S369(4) SHT NOTICE MEET 15/10/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 S252 S366A S386 15/10/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED MENVIER-GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/89

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 COMPANY NAME CHANGED A.R.B. ELECTRICS LIMITED CERTIFICATE ISSUED ON 30/05/89

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

26/01/8726 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

26/01/8726 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 44 BILLING ROAD, NORTHAMPTON

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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