CENTRIX NETWORKING LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-12-06

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAYTON BRENDISH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MR CLAYTON MARK BRENDISH

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ADOPT ARTICLES 31/10/2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HOLMES / 30/01/2013

View Document

09/01/139 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 ADOPT ARTICLES 08/05/2012

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

11/03/1111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR JOHN HOLMES

View Document

25/02/1125 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/12/108 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1014 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/101 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 47222.22

View Document

24/08/1024 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARL FULLER / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARGARET HAMMOND / 21/12/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR HAREESH DHAND

View Document

04/09/094 September 2009 GBP NC 5200/5500 03/08/2009

View Document

04/09/094 September 2009 NC INC ALREADY ADJUSTED 03/08/09

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 26/11/06; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 S-DIV 20/09/06

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 ADOPT ARTICLES 04/09/06 VARY SHARE RIGHTS/NAME 04/09/06 SHORT NOTICE GIVEN TO S 04/09/06

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: RCHANT HOUSE, OXFORD ROAD, NEWBURY, BERKSHIRE RG14 1PA

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 24/05/02

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 � NC 1200/5200 24/05/02

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SUBDIV 52000000 X 0.01 24/05/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0028 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/04/00

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/12/99

View Document

17/12/9917 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99

View Document

11/05/9911 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/994 May 1999 ALTER MEM AND ARTS 12/04/99

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED VALUEEVER LIMITED CERTIFICATE ISSUED ON 28/04/99; RESOLUTION PASSED ON 19/04/99

View Document

26/04/9926 April 1999 NC INC ALREADY ADJUSTED 19/04/99

View Document

26/04/9926 April 1999 � NC 1000/1200 19/04/99

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: MITCHELL LANE, BRISTOL, BS1 6BU

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company