Netlogix Uk Ltd was registered on 31 January 2002 and has its registered office in Plymouth. There are 4 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Stephen John | 31 January 2002 | - | 1 |
GOODING, Ann Maria | 02 January 2004 | 21 January 2011 | 1 |
MACEY, Lee Anthony | 31 January 2002 | 31 May 2003 | 1 |
RICHMOND, Nicholas John | 31 January 2002 | 28 February 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 June 2020 | |
CS01 - N/A | 02 March 2020 | |
MR04 - N/A | 12 September 2019 | |
MR04 - N/A | 12 September 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 26 February 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 02 June 2017 | |
CH01 - Change of particulars for director | 24 March 2017 | |
CH03 - Change of particulars for secretary | 24 March 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AD01 - Change of registered office address | 09 December 2015 | |
MR01 - N/A | 18 September 2015 | |
MR01 - N/A | 19 August 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
MEM/ARTS - N/A | 22 February 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 07 February 2004 | |
AA - Annual Accounts | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
363s - Annual Return | 08 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2002 | |
287 - Change in situation or address of Registered Office | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2002 | |
NEWINC - New incorporation documents | 31 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2015 | Fully Satisfied |
N/A |
A registered charge | 10 August 2015 | Fully Satisfied |
N/A |