- Company Overview for AIRTIGHT INTERNATIONAL LIMITED (03652019)
- Filing history for AIRTIGHT INTERNATIONAL LIMITED (03652019)
- People for AIRTIGHT INTERNATIONAL LIMITED (03652019)
- More for AIRTIGHT INTERNATIONAL LIMITED (03652019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
27 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Mrs Mandy Helen Broch as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Andrew Michael Broch as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Jason Broch as a director | |
22 Nov 2011 | TM02 | Termination of appointment of Jason Broch as a secretary | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 August 2009
|
|
28 Oct 2009 | MISC | Form 123 | |
24 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
24 Oct 2009 | CH01 | Director's details changed for Mr Richard Charles Conway on 1 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Doctor Jason Ian Broch on 1 October 2009 | |
03 Sep 2009 | 288c | Director and secretary's change of particulars / jason broch / 25/08/2009 | |
03 Sep 2009 | 288c | Director's change of particulars / richard conway / 25/08/2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 259 otley road west park leeds LS16 5LQ | |
26 Jan 2009 | 88(2) | Capitals not rolled up |