AMX DESIGN LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 042474760006 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 042474760003 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 042474760004 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 042474760005 in full

View Document

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

View Document

05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Statement of affairs

View Document

01/05/251 May 2025 Appointment of Zoe Caroline Dickens as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Zoe Caroline Dickens as a director on 2025-04-25

View Document

31/01/2531 January 2025 Termination of appointment of Kellie Melanie Oliver as a director on 2024-11-22

View Document

26/11/2426 November 2024 Registration of charge 042474760006, created on 2024-11-22

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

09/04/249 April 2024 Termination of appointment of David William Roberts as a director on 2024-03-13

View Document

30/10/2330 October 2023 Termination of appointment of Jonathan Fearn as a director on 2023-10-24

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

05/06/235 June 2023 Registration of charge 042474760005, created on 2023-05-26

View Document

15/05/2315 May 2023 Appointment of Ms Kellie Melanie Oliver as a director on 2023-05-10

View Document

09/12/229 December 2022 Termination of appointment of Robert Nicholas Hadley as a director on 2022-09-14

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Director's details changed for Ms Zoe Caroline Dickens on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Mark Alexander Smith as a director on 2022-01-01

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEEKS

View Document

30/07/1530 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR SIMON ROBERT WILSON

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR ROBERT NICHOLAS HADLEY

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECTION 519

View Document

15/06/1215 June 2012 SECTION 519

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HEEKS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MORGAN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER SMITH / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOWLE LEE / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT WILSON / 19/11/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

01/10/081 October 2008 DIRECTOR RESIGNED JOHN COLLINSON

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED STEVEN PAUL MORGAN

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

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

View Document

09/09/029 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information