G.B. Auto-matrix Ltd was founded on 20 April 1999 and has its registered office in Maidenhead. There are 2 directors listed for the company at Companies House. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARMAN, Joanne Elizabeth | 30 April 2013 | - | 1 |
TURNER, Graham Ronald | 20 April 1999 | 30 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 20 April 2020 | |
AAMD - Amended Accounts | 27 August 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 14 December 2017 | |
AD01 - Change of registered office address | 18 October 2017 | |
RESOLUTIONS - N/A | 10 October 2017 | |
CC04 - Statement of companies objects | 10 October 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AP03 - Appointment of secretary | 11 June 2013 | |
TM02 - Termination of appointment of secretary | 11 June 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
SH01 - Return of Allotment of shares | 06 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 30 April 2012 | |
RESOLUTIONS - N/A | 09 February 2012 | |
SH01 - Return of Allotment of shares | 02 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
RESOLUTIONS - N/A | 05 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
TM01 - Termination of appointment of director | 30 July 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 15 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 05 May 2005 | |
287 - Change in situation or address of Registered Office | 26 April 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 17 May 2003 | |
AA - Annual Accounts | 14 February 2003 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 27 April 2001 | |
RESOLUTIONS - N/A | 10 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 22 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1999 | |
287 - Change in situation or address of Registered Office | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
NEWINC - New incorporation documents | 20 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 January 2007 | Fully Satisfied |
N/A |