About

Registered Number: 03630824
Date of Incorporation: 14/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Established in 1998, Automax Computing Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Cunniffe, Lynda Jayne, Cunniffe, Stephen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNIFFE, Stephen 24 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNIFFE, Lynda Jayne 24 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 04 May 2020
PSC04 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 31 August 2018
PSC04 - N/A 09 August 2018
PSC04 - N/A 09 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 27 April 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
225 - Change of Accounting Reference Date 30 July 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
RESOLUTIONS - N/A 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 28 September 1998
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.