MNL CONSULTING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA LOUISE HOOPER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL NEWTON-LEWIS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL NEWTON LEWIS / 01/10/2015

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED DR VIRGINIA LOUISE HOOPER

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 104 SIR BERNARD LOVELL ROAD MALMESBURY WILTSHIRE SN16 9FQ

View Document

06/08/156 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER NEWTON-LEWIS

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER NEWTON-LEWIS

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/07/109 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIA NEWTON-LEWIS / 19/06/2010

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 19/06/08 FULL LIST AMEND

View Document

20/11/0920 November 2009 19/06/09 FULL LIST AMEND

View Document

17/10/0917 October 2009 19/06/09 NO CHANGES AMEND

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER NEWTON-LEWIS / 23/06/2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM SIR BERNARD 104 LOVELL ROAD MALMESBURY WILTSHIRE SN16 9FQ

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEWTON LEWIS / 23/06/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 10 POOL GASTONS ROAD MALMESBURY WILTSHIRE SN16 0DG

View Document

19/06/0719 June 2007 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