Company number 08312431
Status Active
Incorporation Date 29 November 2012
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Current accounting period extended from 30 October 2016 to 31 October 2016; Micro company accounts made up to 30 October 2015. The most likely internet sites of MD5 FORENSICS LTD are www.md5forensics.co.uk, and www.md5-forensics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Md5 Forensics Ltd is a Private Limited Company.
The company registration number is 08312431. Md5 Forensics Ltd has been working since 29 November 2012.
The present status of the company is Active. The registered address of Md5 Forensics Ltd is Beaumont Accountancy Services First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. The company`s financial liabilities are £60.36k. It is £-0.02k against last year. . BOYD, Catherine Anne is a Secretary of the company. BOYD, Geoffrey is a Director of the company. GREEN, Adrian John is a Director of the company. The company operates in "Non-trading company".
md5 forensics Key Finiance
LIABILITIES
£60.36k
-1%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Adrian John Green
Notified on: 29 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MD5 FORENSICS LTD Events
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Jul 2016
Current accounting period extended from 30 October 2016 to 31 October 2016
15 Jul 2016
Micro company accounts made up to 30 October 2015
24 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
08 Oct 2015
Current accounting period shortened from 30 November 2015 to 30 October 2015
...
... and 10 more events
01 Apr 2014
First Gazette notice for compulsory strike-off
07 May 2013
Statement of capital following an allotment of shares on 19 December 2012
07 May 2013
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Disapplication of article 6 19/12/2012
09 Jan 2013
Particulars of a mortgage or charge / charge no: 1
29 Nov 2012
Incorporation