AMAX COMPUTER SERVICES LTD

Register to unlock more data on OkredoRegister

AMAX COMPUTER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03902561

Incorporation date

04/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pig Sty Lower Wood End Farm, Lower Wood End, Marston Moretaine, Bedfordshire MK43 0PACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon10/10/2016
Application to strike the company off the register
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/05/2016
Termination of appointment of Jon Edward Cope Whitbread as a director on 2016-05-09
dot icon06/04/2016
Appointment of Mr Jon Edward Cope Whitbread as a director on 2016-04-01
dot icon07/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Director's details changed for Mr Stephen Paul Walters on 2015-11-01
dot icon10/12/2015
Registered office address changed from Suite 5150 No 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to The Pig Sty Lower Wood End Farm Lower Wood End Marston Moretaine Bedfordshire MK43 0PA on 2015-12-11
dot icon10/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon28/09/2014
Termination of appointment of Amanda Spavins as a secretary on 2014-09-22
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Registered office address changed from Suite 5150, No 6 Rankine Road Basingstoke Hampshire RG24 8PH England on 2014-06-25
dot icon06/04/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon06/04/2014
Appointment of Mr Stephen Paul Walters as a director
dot icon06/04/2014
Termination of appointment of Rupert Keep as a director
dot icon06/04/2014
Registered office address changed from 14 Foster Road Kempston Bedford Bedfordshire MK42 8BU on 2014-04-07
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 44-46 Bunyan Road Kempston Bedfordshire MK42 8HL on 2012-07-20
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon06/01/2010
Director's details changed for Rupert Edward Keep on 2010-01-06
dot icon19/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 05/01/09; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/01/2008
Return made up to 05/01/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/01/2007
Return made up to 05/01/07; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/01/2006
Return made up to 05/01/06; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 05/01/05; full list of members
dot icon23/05/2004
Secretary resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
New secretary appointed
dot icon21/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/03/2004
Return made up to 05/01/04; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/01/2003
Return made up to 05/01/03; full list of members
dot icon24/09/2002
Registered office changed on 25/09/02 from: 1A brunswick close biggleswade bedfordshire SG18 0DA
dot icon27/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon20/03/2002
Return made up to 05/01/02; full list of members
dot icon28/03/2001
Full accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 05/01/01; full list of members
dot icon23/01/2001
Registered office changed on 24/01/01 from: saint michaels house norton way south letchworth hertfordshire SG6 1NY
dot icon18/01/2000
Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/2000 - 04/01/2000
99600
Walters, Stephen Paul
Director
31/03/2014 - Present
-
Glover, Ian Robert
Director
04/01/2000 - 13/05/2004
-
Keep, Rupert Edward
Director
04/01/2000 - 31/03/2014
-
Whitbread, Jon Edward Cope
Director
31/03/2016 - 08/05/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAX COMPUTER SERVICES LTD

AMAX COMPUTER SERVICES LTD is an(a) Dissolved company incorporated on 04/01/2000 with the registered office located at The Pig Sty Lower Wood End Farm, Lower Wood End, Marston Moretaine, Bedfordshire MK43 0PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAX COMPUTER SERVICES LTD?

toggle

AMAX COMPUTER SERVICES LTD is currently Dissolved. It was registered on 04/01/2000 and dissolved on 02/01/2017.

Where is AMAX COMPUTER SERVICES LTD located?

toggle

AMAX COMPUTER SERVICES LTD is registered at The Pig Sty Lower Wood End Farm, Lower Wood End, Marston Moretaine, Bedfordshire MK43 0PA.

What does AMAX COMPUTER SERVICES LTD do?

toggle

AMAX COMPUTER SERVICES LTD operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for AMAX COMPUTER SERVICES LTD?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.