DOCUMENT LOGISTIX LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 8NL

Company number 07451272
Status Active
Incorporation Date 25 November 2010
Company Type Private Limited Company
Address 8 COPPERHOUSE COURT, CALDECOTTE, MILTON KEYNES, MK7 8NL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 200 . The most likely internet sites of DOCUMENT LOGISTIX LIMITED are www.documentlogistix.co.uk, and www.document-logistix.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Document Logistix Limited is a Private Limited Company. The company registration number is 07451272. Document Logistix Limited has been working since 25 November 2010. The present status of the company is Active. The registered address of Document Logistix Limited is 8 Copperhouse Court Caldecotte Milton Keynes Mk7 8nl. . COWELL, Tim is a Director of the company. KUYKENDALL, Kim is a Director of the company. WAJZNER, Dan is a Director of the company. The company operates in "Business and domestic software development".


Current Directors

Director
COWELL, Tim
Appointed Date: 27 January 2011
63 years old

Director
KUYKENDALL, Kim
Appointed Date: 27 June 2011
60 years old

Director
WAJZNER, Dan
Appointed Date: 25 November 2010
60 years old

Persons With Significant Control

Mr Daniel Thomas Wajzner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DOCUMENT LOGISTIX LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200

...
... and 22 more events
09 Feb 2011
Change of share class name or designation
09 Feb 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Feb 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2011
Appointment of Tim Cowell as a director
25 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DOCUMENT LOGISTIX LIMITED Charges

4 February 2013
Deed of charge over credit balances
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…