About

Registered Number: 02449715
Date of Incorporation: 06/12/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LD

 

Having been setup in 1989, Archer Young Movements Ltd have registered office in Milton Keynes, it has a status of "Dissolved". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 12 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
RESOLUTIONS - N/A 02 December 2014
CC04 - Statement of companies objects 02 December 2014
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 21 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 09 May 2008
395 - Particulars of a mortgage or charge 15 November 2007
287 - Change in situation or address of Registered Office 11 October 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 19 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
353 - Register of members 04 October 2000
363s - Annual Return 31 August 2000
RESOLUTIONS - N/A 13 July 2000
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
363a - Annual Return 07 October 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 02 September 1998
AA - Annual Accounts 08 July 1998
CERTNM - Change of name certificate 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
363a - Annual Return 18 November 1997
AA - Annual Accounts 04 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
395 - Particulars of a mortgage or charge 07 October 1996
363x - Annual Return 10 September 1996
363(190) - N/A 10 September 1996
AA - Annual Accounts 06 June 1996
288 - N/A 24 May 1996
288 - N/A 17 February 1996
363s - Annual Return 22 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 30 June 1995
363x - Annual Return 14 September 1994
AA - Annual Accounts 12 August 1994
288 - N/A 08 August 1994
RESOLUTIONS - N/A 16 May 1994
288 - N/A 03 September 1993
363s - Annual Return 25 August 1993
288 - N/A 22 August 1993
AA - Annual Accounts 08 July 1993
363x - Annual Return 21 September 1992
287 - Change in situation or address of Registered Office 18 August 1992
AA - Annual Accounts 10 August 1992
363x - Annual Return 08 September 1991
AA - Annual Accounts 14 August 1991
395 - Particulars of a mortgage or charge 18 January 1991
RESOLUTIONS - N/A 05 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
287 - Change in situation or address of Registered Office 18 January 1990
288 - N/A 18 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1990
288 - N/A 12 December 1989
NEWINC - New incorporation documents 06 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2007 Outstanding

N/A

Mortgage debenture 02 October 1996 Fully Satisfied

N/A

Debenture 11 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.