Based in Powys, Notemachine 1 Ltd was setup in 2003. The organisation has one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOLEY, Grant | 04 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
PSC05 - N/A | 16 January 2020 | |
RESOLUTIONS - N/A | 15 January 2020 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
AP01 - Appointment of director | 25 November 2019 | |
AP03 - Appointment of secretary | 25 November 2019 | |
TM02 - Termination of appointment of secretary | 25 November 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 01 February 2019 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 07 March 2017 | |
CS01 - N/A | 24 February 2017 | |
CH01 - Change of particulars for director | 29 November 2016 | |
CH03 - Change of particulars for secretary | 29 November 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 23 February 2016 | |
CH01 - Change of particulars for director | 03 December 2015 | |
AR01 - Annual Return | 09 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 29 November 2012 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2012 | |
AR01 - Annual Return | 29 December 2011 | |
CH01 - Change of particulars for director | 07 December 2011 | |
CH01 - Change of particulars for director | 07 December 2011 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 23 August 2010 | |
AA - Annual Accounts | 04 May 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 06 August 2009 | |
225 - Change of Accounting Reference Date | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 October 2008 | |
363a - Annual Return | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
AA - Annual Accounts | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2007 | |
363s - Annual Return | 09 July 2007 | |
RESOLUTIONS - N/A | 18 February 2007 | |
RESOLUTIONS - N/A | 18 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2006 | |
288a - Notice of appointment of directors or secretaries | 04 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
363s - Annual Return | 30 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 18 March 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
363s - Annual Return | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2004 | |
NEWINC - New incorporation documents | 23 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 10 December 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 January 2007 | Fully Satisfied |
N/A |
Debenture | 06 October 2004 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 06 October 2004 | Fully Satisfied |
N/A |
Debenture | 11 June 2004 | Fully Satisfied |
N/A |