- Company Overview for M & M SECURITY (UK) LTD (SC294721)
- Filing history for M & M SECURITY (UK) LTD (SC294721)
- People for M & M SECURITY (UK) LTD (SC294721)
- More for M & M SECURITY (UK) LTD (SC294721)
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) |
---|---|---|---|
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | PSC07 | Cessation of Christopher Prete as a person with significant control on 31 August 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Aug 2015 | CH01 | Director's details changed for Mrs Jean Prete on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mrs Jean Prete on 17 August 2015 | |
23 Jul 2015 | CH01 | Director's details changed | |
23 Jul 2015 | CH01 | Director's details changed | |
23 Jul 2015 | CH01 | Director's details changed for Mrs Jean Prete on 1 October 2014 | |
23 Jul 2015 | AD01 | Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 25 Manor Street Falkirk Stirlingshire FK1 1NH on 23 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Mrs Jean Prete as a director on 1 October 2014 |