TONY MARTIN SECURITY SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/10/234 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED MR NICHOLAS PAUL SMITH

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CESSATION OF MICHAEL WILLIAM BARTON AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY DRUMMOND LIMITED

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/09/1316 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM BARTON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY JBL SECRETARIAL SERVICES LIMITED

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR COOPER LLOYD DAVIES LIMITED

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COOPER LLOYD DAVIES LIMITED / 01/10/2009

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JBL SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 11 HARGRAVE CLOSE HIGHER BLACKLEY MANCHESTER M9 0RU

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 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