About

Registered Number: 05167965
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (9 years and 1 month ago)
Registered Address: Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

 

Amx International Ltd was founded on 01 July 2004 with its registered office in Weybridge, Surrey, it's status is listed as "Dissolved". There are 2 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Martin Philip 01 July 2004 - 1
MARSHALL, Paula Samantha 01 July 2004 04 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
L64.07 - Release of Official Receiver 16 December 2014
COCOMP - Order to wind up 08 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
395 - Particulars of a mortgage or charge 20 November 2007
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 02 March 2006
395 - Particulars of a mortgage or charge 10 February 2006
AA - Annual Accounts 30 November 2005
225 - Change of Accounting Reference Date 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2007 Outstanding

N/A

Rent deposit deed 03 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.