About

Registered Number: 04797561
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR,

 

Amx Print Ltd was registered on 12 June 2003, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Ashby, Nicholas John, Ashby, Steve John, Ashby, Lesley Irene. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Nicholas John 18 April 2016 - 1
ASHBY, Steve John 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Lesley Irene 12 June 2003 15 June 2013 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
PSC04 - N/A 11 June 2019
AA - Annual Accounts 13 March 2019
SH01 - Return of Allotment of shares 14 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 June 2014
TM02 - Termination of appointment of secretary 29 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.