Founded in 1998, Airmatic Ltd have registered office in Lancashire, it's status at Companies House is "Active". The current directors of the business are Watson, Claire Louise, Haywood, Paul Robert, Popadich, Olga Grace, Bayman, Darren Philip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYMAN, Darren Philip | 08 February 2013 | 14 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Claire Louise | 29 April 2019 | - | 1 |
HAYWOOD, Paul Robert | 16 October 2014 | 29 April 2019 | 1 |
POPADICH, Olga Grace | 06 July 1998 | 16 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 16 July 2019 | |
AP03 - Appointment of secretary | 02 May 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
AA - Annual Accounts | 16 April 2019 | |
PSC02 - N/A | 28 August 2018 | |
PSC07 - N/A | 28 August 2018 | |
PSC07 - N/A | 28 August 2018 | |
MR01 - N/A | 23 August 2018 | |
MR04 - N/A | 22 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CS01 - N/A | 13 August 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AP03 - Appointment of secretary | 30 July 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
MR01 - N/A | 06 February 2015 | |
MR01 - N/A | 05 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AD01 - Change of registered office address | 26 July 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AP01 - Appointment of director | 08 February 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 24 July 2012 | |
CH03 - Change of particulars for secretary | 24 July 2012 | |
CH01 - Change of particulars for director | 24 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 10 March 2007 | |
AA - Annual Accounts | 05 June 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 05 August 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2002 | |
363s - Annual Return | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
AA - Annual Accounts | 08 April 2002 | |
AA - Annual Accounts | 26 July 2001 | |
363s - Annual Return | 16 July 2001 | |
287 - Change in situation or address of Registered Office | 15 January 2001 | |
363s - Annual Return | 18 September 2000 | |
AC92 - N/A | 21 July 2000 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 21 July 2000 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 May 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 January 2000 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
CERTNM - Change of name certificate | 06 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
NEWINC - New incorporation documents | 06 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2018 | Outstanding |
N/A |
A registered charge | 04 February 2015 | Outstanding |
N/A |
A registered charge | 28 January 2015 | Fully Satisfied |
N/A |