MVS SECURITY LTD
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | Application to strike the company off the register |
29/07/2429 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/01/1514 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAULA LORRAINE SHELDON / 12/11/2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR SHELDON / 12/11/2012 |
14/01/1314 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM ELM FARM COTTAGE NASH LANE KESTON KENT BR2 6AP ENGLAND |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 32 ABBOTSBURY ROAD HAYES KENT BR2 7HQ |
16/01/1216 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR SHELDON / 02/10/2009 |
03/02/103 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: G OFFICE CHANGED 24/01/07 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
21/01/0721 January 2007 | DIRECTOR RESIGNED |
21/01/0721 January 2007 | SECRETARY RESIGNED |
12/01/0712 January 2007 | 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