- Company Overview for METROPOLITAN SAFE CUSTODY LIMITED (07741906)
- Filing history for METROPOLITAN SAFE CUSTODY LIMITED (07741906)
- People for METROPOLITAN SAFE CUSTODY LIMITED (07741906)
- Charges for METROPOLITAN SAFE CUSTODY LIMITED (07741906)
- More for METROPOLITAN SAFE CUSTODY LIMITED (07741906)
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
|
|
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
|
|
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Sep 2012 | AD01 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford MK40 2SY England on 3 September 2012 |