AIRMAX COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AIRMAX COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04627040

Incorporation date

02/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Avenue Terrace Avenue Road, Aston, Birmingham B6 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon12/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Unit 1 Avenue Terrace Avenue Road Aston Birmingham B6 4DY on 2021-09-03
dot icon06/05/2021
Termination of appointment of Christine Mary Perham as a director on 2021-05-04
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon04/03/2020
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2020-03-04
dot icon04/03/2020
Registered office address changed from Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG to Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2020-03-04
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/08/2018
Registered office address changed from Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB to Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 2018-08-21
dot icon16/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/06/2016
Appointment of Mrs Christine Perham as a director on 2016-06-10
dot icon15/06/2016
Director's details changed for Richard Henry Perham on 2016-06-10
dot icon13/06/2016
Termination of appointment of Stephen Henry Perham as a director on 2016-06-10
dot icon23/05/2016
Termination of appointment of Aldbury Secretaries Limited as a secretary on 2016-05-23
dot icon01/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon06/01/2016
Secretary's details changed for Aldbury Secretaries Limited on 2015-04-30
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 2013-06-24
dot icon08/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Termination of appointment of Darshan Amin as a director
dot icon03/04/2012
Amended accounts made up to 2011-03-31
dot icon12/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon09/12/2011
Director's details changed for Darshan Amin on 2011-12-09
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Director's details changed for Darshan Amin on 2011-04-21
dot icon13/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 02/01/09; full list of members
dot icon31/01/2008
Return made up to 02/01/08; full list of members
dot icon25/01/2008
New director appointed
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Director resigned
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
New director appointed
dot icon18/01/2007
Return made up to 02/01/07; full list of members
dot icon03/04/2006
Ad 09/03/06--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon20/03/2006
Return made up to 02/01/06; full list of members
dot icon11/04/2005
Certificate of change of name
dot icon30/03/2005
Certificate of change of name
dot icon17/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon10/02/2005
Return made up to 02/01/05; full list of members
dot icon11/12/2004
Director resigned
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon29/07/2004
Accounts for a dormant company made up to 2004-01-31
dot icon15/04/2004
Return made up to 02/01/04; full list of members
dot icon16/09/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon02/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.49K
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Descended-98.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Guy Richard
Director
06/01/2003 - 26/03/2003
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRMAX COMMUNICATIONS LIMITED

AIRMAX COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 02/01/2003 with the registered office located at Unit 1 Avenue Terrace Avenue Road, Aston, Birmingham B6 4DY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRMAX COMMUNICATIONS LIMITED?

toggle

AIRMAX COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 02/01/2003 and dissolved on 27/06/2023.

Where is AIRMAX COMMUNICATIONS LIMITED located?

toggle

AIRMAX COMMUNICATIONS LIMITED is registered at Unit 1 Avenue Terrace Avenue Road, Aston, Birmingham B6 4DY.

What does AIRMAX COMMUNICATIONS LIMITED do?

toggle

AIRMAX COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AIRMAX COMMUNICATIONS LIMITED have?

toggle

AIRMAX COMMUNICATIONS LIMITED had 1 employees in 2022.

What is the latest filing for AIRMAX COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.