AYMATT LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 26 THE GEORGE SHOPPING CENTRE GRANTHAM LINCOLNSHIRE NG31 6LH ENGLAND

View Document

03/04/193 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/193 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/193 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMY DIXON

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 DIRECTOR APPOINTED MISS KAREN ANNE MIDDLETON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS AMY DIXON / 23/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O CAPPUCCINO'S 26 THE GEORGE SHOPPING CENTRE GRANTHAM LINCOLNSHIRE NG31 6LH

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILKINSON

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS AMY LOUISE DIXON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILLIER

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 11 WEBSTERS CLOSE SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9AT UNITED KINGDOM

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR SIMON WILKINSON

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company