NW MLI (RED LION NO.2) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

26/10/2426 October 2024 Satisfaction of charge 055111760006 in full

View Document

26/10/2426 October 2024 Satisfaction of charge 055111760007 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

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

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

14/06/2114 June 2021 Registration of charge 055111760007, created on 2021-06-11

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055111760005

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN COOK

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RICHARD WARREN BAINS

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055111760004

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JAMES ANDREW DEANE

View Document

28/10/1628 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 28/10/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 35 HAY'S MEWS LONDON W1J 5PY

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES COOK / 20/10/2016

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BAILEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR EDWIN JAMES COOK

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055111760004

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 ALTER ARTICLES 13/11/2013

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/1129 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILLICK

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETTIT

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 12/04/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 26/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART BAILEY / 22/01/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 30/11/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JENKINS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED DONALD STEWART BAILEY

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

02/03/062 March 2006 COMPANY NAME CHANGED CETGA (NO.4) LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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