Advanced company searchLink opens in new window

M & M SECURITY (UK) LTD

Company number SC294721

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)
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
  • GBP 3
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