ARCHMAX LTD

05006013
10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ BS8 4EJ

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
03 Oct 2014 officers Change of particulars for director (Mr James Andrew Richard Lamb) 2 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 13 Buy now
06 Mar 2013 accounts Annual Accounts 7 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
28 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 officers Termination of appointment of secretary (Delaware Management Company Limited) 1 Buy now
03 Mar 2011 officers Appointment of corporate secretary (Saville Company Secretaries Limited) 2 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
28 Sep 2010 officers Termination of appointment of director (Alexander Lamb) 1 Buy now
17 Jul 2010 officers Appointment of director (Mr James Andrew Richard Lamb) 2 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
05 Mar 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from suite 10A saville court saville place clifton bristol BS8 4EJ 1 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
31 Jul 2007 officers New director appointed 1 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
16 Jan 2007 annual-return Return made up to 05/01/07; full list of members 2 Buy now
16 Nov 2006 accounts Annual Accounts 5 Buy now
16 Feb 2006 annual-return Return made up to 05/01/06; full list of members 2 Buy now
06 Feb 2006 officers Director's particulars changed 1 Buy now
08 Nov 2005 accounts Annual Accounts 5 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: trym lodge 1 henbury road westbury on trym bristol avon BS9 3HQ 1 Buy now
20 Oct 2005 officers Secretary's particulars changed 1 Buy now
29 Jul 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
04 Feb 2005 address Registered office changed on 04/02/05 from: 4 south parade chew magna bristol BS40 8SH 1 Buy now
12 Jan 2005 annual-return Return made up to 05/01/05; full list of members 5 Buy now
17 Nov 2004 capital Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Nov 2004 officers New director appointed 2 Buy now
16 Nov 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
15 Jul 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: glebe house chew magna bristol BS40 8RA 1 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jan 2004 address Registered office changed on 15/01/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 incorporation Incorporation Company 9 Buy now