About

Registered Number: 04363051
Date of Incorporation: 29/01/2002 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Whithy Cottage, Catcomb Hilmarton, Calne, Wiltshire, SN11 9HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.