This company is commonly known as Adms Projects Limited. The company was founded 17 years ago and was given the registration number 06054295. The firm's registered office is in MANCHESTER. You can find them at Cariocca Business Park, 2 Sawley Rd, Manchester, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | ADMS PROJECTS LIMITED |
---|---|---|
Company Number | : | 06054295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 January 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cariocca Business Park, 2 Sawley Rd, Manchester, England, M40 8BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6/4 Inchgarvie Court, Ferry Road Drive, Edinburgh, EH4 4DA | Director | 16 January 2007 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 16 January 2007 | Active |
Mr Alistair Murray Stuart | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 11 Penhurst House, 352 - 356 Battersea Park Road, London, England, SW11 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2021-03-20 | Gazette | Gazette filings brought up to date. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Restoration | Administrative restoration company. | Download |
2018-11-13 | Gazette | Gazette dissolved compulsory. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.