Advanced company searchLink opens in new window

METROPOLITAN SAFE CUSTODY LIMITED

Company number 07741906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/01/2017
19 Jan 2017 TM01 Termination of appointment of Lesley Susan Watkins as a director on 1 November 2016
25 Nov 2016 AA Accounts for a small company made up to 30 June 2016
13 Oct 2016 MA Memorandum and Articles of Association
13 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
04 Dec 2015 AA Accounts for a small company made up to 30 June 2015
09 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 638.0299
18 Dec 2014 AA Accounts for a small company made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 638.0299
04 Dec 2013 AA Accounts for a small company made up to 30 June 2013
25 Oct 2013 AP01 Appointment of Lesley Susan Watkins as a director
25 Oct 2013 TM01 Termination of appointment of Nicola Crookdake as a director
03 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 638.0299
17 Jul 2013 CH01 Director's details changed for Nicola Crookdake on 16 July 2013
17 Jul 2013 CH01 Director's details changed for Mr Charles Peter Barrow on 16 July 2013
17 Jul 2013 CH01 Director's details changed for Mr Colin John Mitchell on 16 July 2013
16 Jul 2013 CH01 Director's details changed for Paul Edward Selway Swift on 16 July 2013
16 Jul 2013 CH01 Director's details changed for Nicola Crookdale on 16 July 2013
19 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
11 Oct 2012 TM01 Termination of appointment of Mark Thompson as a director
25 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
12 Sep 2012 CERTNM Company name changed viscount safe custody services LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
03 Sep 2012 AD01 Registered office address changed from Dixon House 77-97 Harpur Street Bedford MK40 2SY England on 3 September 2012