About

Registered Number: 05006013
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 10 Saville Court Saville Place, Clifton, Bristol, BS8 4EJ

 

Based in Bristol, Archmax Ltd was founded on 05 January 2004, it's status is listed as "Dissolved". There are 2 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW LAMB ASSOCIATES LIMITED 01 November 2004 31 July 2007 1
LAMB, Alexander Charles Edward 31 July 2007 06 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 24 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 03 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 28 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 03 March 2011
AP04 - Appointment of corporate secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 17 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2005
287 - Change in situation or address of Registered Office 04 February 2005
363a - Annual Return 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.