AYMTM LIMITED

Register to unlock more data on OkredoRegister

AYMTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02770904

Incorporation date

04/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon10/02/2023
Application to strike the company off the register
dot icon25/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2020-08-31
dot icon09/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon22/12/2020
Appointment of Burcin Ressamoglu as a director on 2020-12-18
dot icon22/12/2020
Termination of appointment of Barrett Bedrossian as a director on 2020-12-18
dot icon17/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2020
Appointment of Mr Barrett Bedrossian as a director on 2020-03-03
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon12/09/2019
Termination of appointment of John Murray Sylvester as a director on 2019-08-30
dot icon23/05/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/12/2018
Change of details for Motivcom Limited as a person with significant control on 2018-05-29
dot icon05/12/2018
Termination of appointment of Denis Paul Francois Machuel as a director on 2018-11-23
dot icon11/09/2018
Amended accounts for a small company made up to 2017-08-31
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon13/02/2017
Director's details changed for Mr John Murray Sylvester on 2017-02-13
dot icon02/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon07/10/2016
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 2016-10-07
dot icon09/07/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Susan Ann Hocken as a secretary on 2015-11-30
dot icon26/01/2016
Termination of appointment of David Christopher Lebond as a director on 2015-12-31
dot icon26/01/2016
Termination of appointment of Susan Ann Hocken as a director on 2015-11-30
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Auditor's resignation
dot icon02/06/2015
Current accounting period shortened from 2015-12-31 to 2015-08-31
dot icon21/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/12/2014
Appointment of Denis Paul Francois Machuel as a director on 2014-11-21
dot icon17/12/2014
Appointment of Sebastien Desire Paul Godet as a director on 2014-11-21
dot icon17/12/2014
Appointment of Mr Sebastien Raymond De Tramasure as a director on 2014-11-21
dot icon02/12/2014
Statement of company's objects
dot icon02/12/2014
Resolutions
dot icon23/11/2014
Termination of appointment of Natalie Gunson as a director on 2014-11-20
dot icon23/11/2014
Termination of appointment of Nigel Phillip Cooper as a director on 2014-11-20
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon12/12/2013
Register(s) moved to registered office address
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon02/08/2012
Termination of appointment of John Derrick as a director
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon21/12/2011
Director's details changed for Natalie Gunson on 2011-01-01
dot icon20/12/2011
Director's details changed for Mr Nigel Phillip Cooper on 2011-05-27
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Register inspection address has been changed from C/O Motivcom Plc Rockingham Drive Linford Wood Milton Keynes MK14 6LY United Kingdom
dot icon18/03/2011
Register(s) moved to registered inspection location
dot icon24/02/2011
Termination of appointment of John Lawson as a director
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Natalie Gunson on 2009-12-22
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon02/07/2008
Appointment terminated director helena winter brown
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 04/12/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: number four, anglo office park white lion road amersham buckinghamshire HP7 9JD
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Registered office changed on 11/10/07 from: redwood house rectory lane berkhamsted herts HP4 2DH
dot icon24/09/2007
Certificate of change of name
dot icon20/09/2007
Resolutions
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
New director appointed
dot icon21/12/2006
Return made up to 04/12/06; full list of members
dot icon12/07/2006
Director resigned
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
Auditor's resignation
dot icon29/12/2005
Return made up to 04/12/05; full list of members
dot icon29/12/2005
Director resigned
dot icon13/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Secretary resigned;director resigned
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Return made up to 04/12/04; full list of members
dot icon12/08/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Return made up to 04/12/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon27/03/2003
Certificate of change of name
dot icon09/12/2002
Return made up to 04/12/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon21/12/2001
Return made up to 04/12/01; full list of members
dot icon28/06/2001
Auditor's resignation
dot icon19/06/2001
Auditor's resignation
dot icon11/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon22/02/2001
Return made up to 04/12/00; full list of members
dot icon09/02/2001
Location of register of members
dot icon09/02/2001
New director appointed
dot icon17/11/2000
Director resigned
dot icon03/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon22/08/2000
£ ic 30100/25886 11/05/00 £ sr 4214@1=4214
dot icon04/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned;director resigned
dot icon09/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon24/01/2000
Return made up to 04/12/99; full list of members
dot icon24/01/2000
Location of debenture register address changed
dot icon14/01/2000
Secretary's particulars changed;director's particulars changed
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1998
Return made up to 04/12/98; no change of members
dot icon06/10/1998
New director appointed
dot icon08/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Return made up to 04/12/97; full list of members
dot icon08/01/1998
Particulars of contract relating to shares
dot icon08/01/1998
Ad 01/12/97--------- £ si 100@1=100 £ ic 30000/30100
dot icon05/01/1998
Certificate of change of name
dot icon02/01/1998
Director's particulars changed
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Particulars of contract relating to shares
dot icon02/10/1997
Ad 16/09/97--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon04/06/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
Return made up to 04/12/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
Director's particulars changed
dot icon07/12/1995
Return made up to 04/12/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 04/12/94; no change of members
dot icon25/02/1994
Accounts for a small company made up to 1993-12-31
dot icon15/12/1993
Return made up to 04/12/93; full list of members
dot icon15/12/1993
Ad 29/11/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/09/1993
Secretary's particulars changed;director's particulars changed
dot icon15/01/1993
Accounting reference date notified as 31/12
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebond, David Christopher
Director
23/08/2007 - 31/12/2015
35
Bedrossian, Barrett
Director
03/03/2020 - 18/12/2020
15
Neil, Jamie
Director
14/02/2003 - 22/12/2003
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/12/1992 - 04/12/1992
9278
Hallmark Registrars Limited
Nominee Director
04/12/1992 - 04/12/1992
8288

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYMTM LIMITED

AYMTM LIMITED is an(a) Dissolved company incorporated on 04/12/1992 with the registered office located at Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYMTM LIMITED?

toggle

AYMTM LIMITED is currently Dissolved. It was registered on 04/12/1992 and dissolved on 09/05/2023.

Where is AYMTM LIMITED located?

toggle

AYMTM LIMITED is registered at Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD.

What does AYMTM LIMITED do?

toggle

AYMTM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AYMTM LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.