WIMAX COMMUNICATIONS LTD

Company Documents

DateDescription
31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASSEM BENZAIR

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEILA GOMEZ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/09/1516 September 2015 DIRECTOR APPOINTED MS LEILA GOMEZ

View Document

26/05/1526 May 2015 SAIL ADDRESS CHANGED FROM: THE SECOND FLOOR, THE OLD BREWHOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE UNITED KINGDOM

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 2ND FLOOR THE OLD BREWHOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE

View Document

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KASSEM BENZAIR / 25/05/2015

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 1 BRICKFIELD MAPERTON SOMERSET BA9 8EG ENGLAND

View Document

12/05/1512 May 2015 CURREXT FROM 31/05/2015 TO 30/11/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JAMAL BENZAIR

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE BENZAIR

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MR SAFIAN BENZAIR

View Document

27/07/1227 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH RAMALINGUM / 18/05/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BENZAIR / 18/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASSEM BENZAIR / 18/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GANESH RAMALINGUM / 02/06/2009

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 5 BRICKFIELD OFFICES MAPERTON SOMERSET BA9 8EG

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR GANESH RAMALINGUM

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 1 WELLESLEY GREEN BRUTON SOMERSET BA10 0DU

View Document

21/06/0721 June 2007 NC INC ALREADY ADJUSTED 22/05/07

View Document

21/06/0721 June 2007 £ NC 100/10000 22/05/

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company