TECHNETIX NETWORKS LIMITED

03240196
INNOVATION HOUSE TECHNETIX BUSINESS PARK MUDDLESWOOD ROAD ALBOURNE, HASSOCKS BN6 9EB

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 3 Buy now
03 Oct 2016 accounts Annual Accounts 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2015 officers Appointment of secretary (Mr Thomas Richard James Carter) 2 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Andrew John Kellett) 1 Buy now
24 Sep 2015 accounts Annual Accounts 8 Buy now
15 Sep 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 officers Change of particulars for secretary (Mr Andrew John Kellett) 1 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 officers Termination of appointment of secretary (Shaun Antony Furlong) 1 Buy now
19 Mar 2015 officers Appointment of secretary (Mr Andrew John Kellett) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (Andrew John Gordon Chater) 1 Buy now
08 Oct 2014 officers Appointment of director (Mr Andrew John Kellett) 2 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 officers Termination of appointment of secretary (Diane Connolly) 1 Buy now
24 Dec 2013 officers Appointment of secretary (Mr Shaun Antony Furlong) 2 Buy now
03 Oct 2013 accounts Annual Accounts 10 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 10 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
06 Sep 2012 officers Termination of appointment of secretary (Andrew Chater) 1 Buy now
06 Sep 2012 officers Appointment of secretary (Mrs Diane Marie Connolly) 1 Buy now
30 Sep 2011 officers Change of particulars for director (Mr Paul Antony Broadhurst) 2 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 20 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Paul Antony Broadhurst) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Andrew John Gordon Chater) 2 Buy now
16 Jun 2010 officers Change of particulars for secretary (Mr Andrew John Gordon Chater) 1 Buy now
30 Apr 2010 accounts Annual Accounts 19 Buy now
15 Dec 2009 accounts Annual Accounts 20 Buy now
20 Aug 2009 annual-return Return made up to 19/08/09; full list of members 4 Buy now
04 Mar 2009 officers Appointment terminated director michael nye 1 Buy now
23 Jan 2009 officers Director and secretary appointed andrew john gordon chater 2 Buy now
28 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
06 Nov 2008 officers Director appointed mr michael richard nye 1 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
21 Oct 2008 officers Appointment terminated secretary bryan levine 1 Buy now
02 Sep 2008 annual-return Return made up to 19/08/08; full list of members 3 Buy now
09 Nov 2007 annual-return Return made up to 19/08/07; no change of members 6 Buy now
31 Jul 2007 accounts Annual Accounts 8 Buy now
09 Oct 2006 accounts Annual Accounts 8 Buy now
03 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
06 Sep 2006 annual-return Return made up to 19/08/06; full list of members 6 Buy now
25 Oct 2005 annual-return Return made up to 19/08/05; full list of members 6 Buy now
23 Sep 2005 accounts Annual Accounts 9 Buy now
03 Feb 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 mortgage Particulars of mortgage/charge 6 Buy now
24 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jan 2005 officers New secretary appointed 2 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: winterpick business park hurstpierpoint road henfield west sussex BN5 9BJ 1 Buy now
25 Aug 2004 annual-return Return made up to 19/08/04; full list of members 6 Buy now
14 Apr 2004 accounts Annual Accounts 8 Buy now
04 Nov 2003 accounts Annual Accounts 9 Buy now
27 Aug 2003 annual-return Return made up to 19/08/03; full list of members 6 Buy now
28 Aug 2002 annual-return Return made up to 19/08/02; full list of members 7 Buy now
25 Jun 2002 accounts Accounting reference date extended from 30/06/02 to 31/12/02 1 Buy now
16 May 2002 officers New secretary appointed 2 Buy now
16 May 2002 officers Secretary resigned 1 Buy now
16 May 2002 officers Director's particulars changed 1 Buy now
16 May 2002 officers Director's particulars changed 1 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: faraday house anglian buisness park orchard road royston hertfordshire SG8 5TW 1 Buy now
08 Nov 2001 accounts Annual Accounts 10 Buy now
24 Sep 2001 annual-return Return made up to 20/08/01; full list of members 6 Buy now
15 May 2001 accounts Annual Accounts 12 Buy now
26 Apr 2001 accounts Delivery ext'd 3 mth 30/06/00 1 Buy now
07 Sep 2000 annual-return Return made up to 20/08/00; full list of members 6 Buy now
18 Feb 2000 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2000 accounts Annual Accounts 14 Buy now
13 Oct 1999 annual-return Return made up to 20/08/99; full list of members 6 Buy now
26 Apr 1999 accounts Annual Accounts 12 Buy now
17 Sep 1998 annual-return Return made up to 20/08/98; full list of members 6 Buy now
30 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 1998 accounts Accounting reference date shortened from 31/07/98 to 30/06/98 1 Buy now
12 Mar 1998 accounts Annual Accounts 9 Buy now
21 Oct 1997 officers Secretary resigned 1 Buy now
21 Oct 1997 officers New secretary appointed 2 Buy now
17 Sep 1997 annual-return Return made up to 20/08/97; full list of members 6 Buy now
13 Jun 1997 accounts Accounting reference date shortened from 31/08/97 to 31/07/97 1 Buy now
27 Aug 1996 officers New director appointed 2 Buy now
27 Aug 1996 officers New director appointed 2 Buy now
27 Aug 1996 officers New director appointed 2 Buy now
27 Aug 1996 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 1996 officers Director resigned 1 Buy now
23 Aug 1996 officers Secretary resigned 1 Buy now
20 Aug 1996 incorporation Incorporation Company 17 Buy now