Nln (Qgl18) Ltd was setup in 2006, it has a status of "Active". We do not know the number of employees at Nln (Qgl18) Ltd. There is one director listed as Mcloughlin, David Michael for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLOUGHLIN, David Michael | 03 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 10 August 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 08 August 2019 | |
MA - Memorandum and Articles | 22 November 2018 | |
RESOLUTIONS - N/A | 16 November 2018 | |
RESOLUTIONS - N/A | 13 November 2018 | |
SH19 - Statement of capital | 01 November 2018 | |
RESOLUTIONS - N/A | 22 October 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 October 2018 | |
CAP-SS - N/A | 22 October 2018 | |
RESOLUTIONS - N/A | 09 October 2018 | |
CS01 - N/A | 07 August 2018 | |
MR01 - N/A | 16 May 2018 | |
MR04 - N/A | 16 May 2018 | |
MR04 - N/A | 04 May 2018 | |
MR04 - N/A | 03 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
MR01 - N/A | 02 December 2016 | |
MR04 - N/A | 23 November 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 12 August 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
MEM/ARTS - N/A | 23 July 2013 | |
MR01 - N/A | 22 July 2013 | |
MR01 - N/A | 18 July 2013 | |
MR01 - N/A | 17 July 2013 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
AA - Annual Accounts | 06 November 2012 | |
MISC - Miscellaneous document | 09 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
MISC - Miscellaneous document | 31 July 2012 | |
AD01 - Change of registered office address | 03 November 2011 | |
AR01 - Annual Return | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
RESOLUTIONS - N/A | 09 December 2010 | |
SH01 - Return of Allotment of shares | 09 December 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA01 - Change of accounting reference date | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 07 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 13 June 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2007 | |
363a - Annual Return | 25 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
123 - Notice of increase in nominal capital | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
NEWINC - New incorporation documents | 04 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2018 | Outstanding |
N/A |
A registered charge | 30 November 2016 | Outstanding |
N/A |
A registered charge | 12 July 2013 | Fully Satisfied |
N/A |
A registered charge | 12 July 2013 | Fully Satisfied |
N/A |
A registered charge | 12 July 2013 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 23 December 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 December 2009 | Fully Satisfied |
N/A |