- Company Overview for AYM GROUP LTD (07566611)
- Filing history for AYM GROUP LTD (07566611)
- People for AYM GROUP LTD (07566611)
- Charges for AYM GROUP LTD (07566611)
- More for AYM GROUP LTD (07566611)
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) |
---|---|---|---|
25 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Michael Loizias on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL on 18 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Athos Business Solutions Limited as a secretary on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF to 1 Kings Avenue London N21 3NA on 18 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Michael Loizias on 18 November 2016 | |
11 Aug 2016 | MR01 | Registration of charge 075666110001, created on 28 July 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Michael Loizias on 1 December 2015 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | CERTNM |
Company name changed ltc contracting LIMITED\certificate issued on 02/12/14
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
13 Dec 2013 | CH01 | Director's details changed for Mr Michael Loizias on 17 March 2013 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Jul 2013 | CH04 | Secretary's details changed for Athos Business Solutions Limited on 31 July 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from 26 Richmond Road Olton Solihull B92 7RP United Kingdom on 31 July 2013 |