Founded in 2002, Netmart Marketing Ltd have registered office in Calne in Wiltshire, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed as Newman, Anne Margaret, Pickersgill, Cheryl Anne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWMAN, Anne Margaret | 29 January 2002 | 30 April 2007 | 1 |
PICKERSGILL, Cheryl Anne | 30 April 2007 | 06 December 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 January 2019 | |
LIQ02 - N/A | 25 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 January 2019 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
AA - Annual Accounts | 24 July 2018 | |
MR04 - N/A | 08 June 2018 | |
AA01 - Change of accounting reference date | 28 March 2018 | |
CS01 - N/A | 01 February 2018 | |
MR01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 18 May 2017 | |
AA01 - Change of accounting reference date | 16 March 2017 | |
CS01 - N/A | 22 February 2017 | |
SH01 - Return of Allotment of shares | 04 July 2016 | |
AA01 - Change of accounting reference date | 03 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AA01 - Change of accounting reference date | 29 May 2014 | |
AAMD - Amended Accounts | 09 April 2014 | |
AA01 - Change of accounting reference date | 31 March 2014 | |
AR01 - Annual Return | 12 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2013 | |
AA - Annual Accounts | 20 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH03 - Change of particulars for secretary | 30 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 27 February 2009 | |
363a - Annual Return | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 15 February 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 03 October 2006 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 28 September 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 22 May 2003 | |
225 - Change of Accounting Reference Date | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
NEWINC - New incorporation documents | 29 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2017 | Outstanding |
N/A |
All assets debenture | 31 July 2012 | Fully Satisfied |
N/A |
Debenture | 12 February 2007 | Outstanding |
N/A |