- Company Overview for AYMTM LIMITED (02770904)
- Filing history for AYMTM LIMITED (02770904)
- People for AYMTM LIMITED (02770904)
- Charges for AYMTM LIMITED (02770904)
- More for AYMTM LIMITED (02770904)
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
|
|
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
|
|
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
|
|
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
|
|
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 |