NETLYNK MP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA England to 40-41 Foregate Street Worcester WR1 1EE on 2025-06-06

View Document

21/05/2521 May 2025 Appointment of a voluntary liquidator

View Document

21/05/2521 May 2025 Statement of affairs

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/03/2413 March 2024 Change of details for Mr Chris Dent as a person with significant control on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2019

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DENT

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE

View Document

31/03/1531 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED RYMER LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER DENT

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document


More Company Information