ADMS PROJECTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 17 HARRISON COURT MORRIS ROAD CASTLEFORD WEST YORKSHIRE WF10 5GQ

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MURRAY STUART / 12/08/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY SYNERGY (SECRETARIES) LTD

View Document

17/01/1917 January 2019 COMPANY RESTORED ON 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY STUART / 17/12/2018

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM SUITE 11 PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

13/11/1813 November 2018 STRUCK OFF AND DISSOLVED

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY STUART / 07/10/2009

View Document

18/07/1318 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAC (SECRETARIES) LIMITED / 02/07/2012

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STUART / 07/07/2009

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 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