MAUSER - MDL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Wilfried Wilhelmus Elise Hentzepeter as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Ernest Van Den Boogerd as a director on 2025-07-31

View Document

10/06/2510 June 2025 Appointment of Mr Mark Kevin Minnock as a director on 2025-06-09

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

24/03/2524 March 2025 Appointment of Mr Roy Henricus Johannes Paulus Couwenberg as a director on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Marinus Cornelis Nicolaas Vermeulen as a director on 2025-03-20

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Statement of capital on 2021-12-31

View Document

31/12/2131 December 2021

View Document

11/05/2111 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED NCG - MDL UK LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED MR MARINUS CORNELIS NICOLAAS VERMEULEN

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICARDO PAVIA GOLDENBERG

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR RICARDO MASSIMILIANO PAVIA GOLDENBERG

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR GARY CORNFORTH

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHORPASH

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM . BOWER STREET NEWTON HEATH MANCHESTER M40 2AF ENGLAND

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2A BOWER ST NEWTON HEATH MANCHESTER M40 2AF UNITED KINGDOM

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM BOWER STREET BOWER STREET NEWTON HEATH MANCHESTER M40 2AF ENGLAND

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED MICHAEL CHORPASH

View Document

21/06/1621 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 510

View Document

21/06/1621 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

13/06/1613 June 2016 ADOPT ARTICLES 01/06/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK PETER LEWIS

View Document

18/05/1618 May 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS JENNY MINNOCK

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company