MWL CONSULTING LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Termination of appointment of Li Songling as a director on 2023-09-30

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Registered office address changed from C/O Victor S Green & Co 6 Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY England to 80 Coleman Street London EC2R 5BJ on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Appointment of Mr Robert William Holderness as a director on 2022-02-05

View Document

05/02/225 February 2022 Appointment of Mr Robert William Holderness as a secretary on 2022-02-05

View Document

05/02/225 February 2022 Termination of appointment of Yan Chuchu as a secretary on 2022-02-03

View Document

05/02/225 February 2022 Termination of appointment of Yan Chuchu as a director on 2022-02-03

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDERNESS

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED LI SONGLING

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED YAN CHUCHU

View Document

19/07/1919 July 2019 SECRETARY APPOINTED YAN CHUCHU

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY HOLLIE STRONG

View Document

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

View Accounts

19/03/1919 March 2019 CESSATION OF LI SONGXIN AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF ROBERT IAN GRANT AS A PSC

View Document

18/03/1918 March 2019 CESSATION OF CAROLE LESLEY GRANT AS A PSC

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI SONGLING

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI SONGXIN

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI SONGXIN

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT GRANT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDERNESS

View Document

24/01/1924 January 2019 SECRETARY APPOINTED HOLLIE STRONG

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED ROBERT WILLIAM HOLDERNESS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE GRANT

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM HOLDERNESS

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ROBERT IAN GRANT

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1811 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WV10 9QY

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WV10 9QX

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY GRANT / 11/03/2010

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 £ IC 750/650 21/07/05 £ SR 100@1=100

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 £ IC 850/750 10/05/05 £ SR 100@1=100

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED 23/02/04

View Document

09/03/049 March 2004 £ NC 100000/100500 23/01/04

View Document

01/05/031 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/031 May 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 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