Advanced company searchLink opens in new window

AYMTM LIMITED

Company number 02770904

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2016 AD01 Registered office address changed from Number Four, Anglo Office Park White Lion Road Amersham Buckinghamshire HP7 9FB to Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD on 7 October 2016
09 Jul 2016 MR04 Satisfaction of charge 3 in full
08 Jun 2016 AA Full accounts made up to 31 August 2015
26 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 25,886
26 Jan 2016 TM02 Termination of appointment of Susan Ann Hocken as a secretary on 30 November 2015
26 Jan 2016 TM01 Termination of appointment of David Christopher Lebond as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Susan Ann Hocken as a director on 30 November 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AUD Auditor's resignation
02 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 August 2015
21 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 25,886
17 Dec 2014 AP01 Appointment of Denis Paul Francois Machuel as a director on 21 November 2014
17 Dec 2014 AP01 Appointment of Sebastien Desire Paul Godet as a director on 21 November 2014
17 Dec 2014 AP01 Appointment of Mr Sebastien Raymond De Tramasure as a director on 21 November 2014
02 Dec 2014 CC04 Statement of company's objects
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The restriction of capital hereby revoked and deleted 21/11/2014
23 Nov 2014 TM01 Termination of appointment of Natalie Gunson as a director on 20 November 2014
23 Nov 2014 TM01 Termination of appointment of Nigel Phillip Cooper as a director on 20 November 2014
16 May 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 25,886
12 Dec 2013 AD04 Register(s) moved to registered office address
18 Jun 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
02 Aug 2012 TM01 Termination of appointment of John Derrick as a director
25 May 2012 AA Full accounts made up to 31 December 2011