Established in 1998, Newcotech Ltd are based in Oxford, it's status at Companies House is "Dissolved". We don't know the number of employees at Newcotech Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLLIS, Melvyn Douglas Edward | 21 September 1999 | 30 June 2004 | 1 |
LATTIMER, Kenneth | 05 March 1998 | 21 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWSE, Peter David | 24 August 2017 | - | 1 |
GOODALL, Denize Elizabeth | 01 May 2004 | 31 January 2010 | 1 |
HOLE, Kevin Gary | 31 January 2010 | 24 August 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 March 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 January 2018 | |
DS01 - Striking off application by a company | 21 December 2017 | |
TM01 - Termination of appointment of director | 29 August 2017 | |
AP03 - Appointment of secretary | 25 August 2017 | |
TM01 - Termination of appointment of director | 25 August 2017 | |
TM02 - Termination of appointment of secretary | 25 August 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 30 March 2017 | |
CH01 - Change of particulars for director | 14 February 2017 | |
CH03 - Change of particulars for secretary | 14 February 2017 | |
AA - Annual Accounts | 16 August 2016 | |
MR04 - N/A | 20 July 2016 | |
CH01 - Change of particulars for director | 23 May 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AD01 - Change of registered office address | 12 August 2014 | |
AR01 - Annual Return | 24 February 2014 | |
RESOLUTIONS - N/A | 15 October 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 23 February 2011 | |
RESOLUTIONS - N/A | 04 June 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
TM02 - Termination of appointment of secretary | 09 February 2010 | |
AP03 - Appointment of secretary | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
363s - Annual Return | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2002 | |
395 - Particulars of a mortgage or charge | 29 August 2001 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 27 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
363s - Annual Return | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
AA - Annual Accounts | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
AA - Annual Accounts | 29 June 1999 | |
225 - Change of Accounting Reference Date | 04 June 1999 | |
363s - Annual Return | 03 April 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
225 - Change of Accounting Reference Date | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
287 - Change in situation or address of Registered Office | 11 April 1998 | |
MEM/ARTS - N/A | 01 April 1998 | |
CERTNM - Change of name certificate | 31 March 1998 | |
NEWINC - New incorporation documents | 05 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 25 May 2004 | Fully Satisfied |
N/A |
All assets debenture | 28 August 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 February 1999 | Fully Satisfied |
N/A |