AMX DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Satisfaction of charge 042474760006 in full |
11/06/2511 June 2025 | Satisfaction of charge 042474760003 in full |
11/06/2511 June 2025 | Satisfaction of charge 042474760004 in full |
11/06/2511 June 2025 | Satisfaction of charge 042474760005 in full |
09/06/259 June 2025 | Registered office address changed from Unit1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-09 |
05/06/255 June 2025 | Appointment of a voluntary liquidator |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Statement of affairs |
01/05/251 May 2025 | Appointment of Zoe Caroline Dickens as a director on 2025-04-25 |
25/04/2525 April 2025 | Termination of appointment of Zoe Caroline Dickens as a director on 2025-04-25 |
31/01/2531 January 2025 | Termination of appointment of Kellie Melanie Oliver as a director on 2024-11-22 |
26/11/2426 November 2024 | Registration of charge 042474760006, created on 2024-11-22 |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
09/04/249 April 2024 | Termination of appointment of David William Roberts as a director on 2024-03-13 |
30/10/2330 October 2023 | Termination of appointment of Jonathan Fearn as a director on 2023-10-24 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Memorandum and Articles of Association |
13/06/2313 June 2023 | Resolutions |
05/06/235 June 2023 | Registration of charge 042474760005, created on 2023-05-26 |
15/05/2315 May 2023 | Appointment of Ms Kellie Melanie Oliver as a director on 2023-05-10 |
09/12/229 December 2022 | Termination of appointment of Robert Nicholas Hadley as a director on 2022-09-14 |
04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Director's details changed for Ms Zoe Caroline Dickens on 2022-02-23 |
23/02/2223 February 2022 | Termination of appointment of Mark Alexander Smith as a director on 2022-01-01 |
08/10/218 October 2021 | Full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEEKS |
30/07/1530 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
30/07/1530 July 2015 | DIRECTOR APPOINTED MR SIMON ROBERT WILSON |
23/12/1423 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/07/1430 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR APPOINTED MR ROBERT NICHOLAS HADLEY |
02/01/142 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
31/07/1331 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
03/01/133 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
30/07/1230 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
15/06/1215 June 2012 | SECTION 519 |
15/06/1215 June 2012 | SECTION 519 |
04/01/124 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
02/08/112 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
16/12/1016 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
04/08/104 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HEEKS / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MORGAN / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER SMITH / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOWLE LEE / 19/11/2009 |
19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT WILSON / 19/11/2009 |
27/08/0927 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
03/08/093 August 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
01/10/081 October 2008 | DIRECTOR RESIGNED JOHN COLLINSON |
20/09/0820 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/084 August 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | DIRECTOR APPOINTED STEVEN PAUL MORGAN |
12/09/0712 September 2007 | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS |
28/07/0728 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
13/02/0713 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
27/09/0627 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/02/0627 February 2006 | NEW SECRETARY APPOINTED |
27/02/0627 February 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | FULL ACCOUNTS MADE UP TO 01/04/05 |
08/02/068 February 2006 | DIRECTOR RESIGNED |
26/10/0526 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0521 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0514 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/07/0426 July 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
27/01/0427 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
07/05/037 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
19/09/0219 September 2002 | DIRECTOR RESIGNED |
11/09/0211 September 2002 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: UNIT 10 THE HAYES TRADING ESTATE FOLKES ROAD STOURBRIDGE WEST MIDLANDS DY9 8RN |
09/09/029 September 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0113 July 2001 | SECRETARY RESIGNED |
06/07/016 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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