About

Registered Number: 01946049
Date of Incorporation: 10/09/1985 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR

 

Based in Aylesford, Kent, Adamson's Laboratory Services Ltd was founded on 10 September 1985. Adamson's Laboratory Services Ltd has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 19 February 2019
AP04 - Appointment of corporate secretary 19 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 06 April 2017
CH04 - Change of particulars for corporate secretary 22 December 2016
MR04 - N/A 01 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AP04 - Appointment of corporate secretary 14 April 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 04 August 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 April 2010
MISC - Miscellaneous document 07 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
225 - Change of Accounting Reference Date 16 November 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 20 July 2005
AUD - Auditor's letter of resignation 08 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
AA - Annual Accounts 09 June 2005
225 - Change of Accounting Reference Date 07 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 23 March 2003
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 05 October 1999
363b - Annual Return 10 August 1999
363(353) - N/A 10 August 1999
AUD - Auditor's letter of resignation 07 April 1999
287 - Change in situation or address of Registered Office 29 March 1999
225 - Change of Accounting Reference Date 18 March 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 07 December 1998
AA - Annual Accounts 12 October 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 15 July 1994
287 - Change in situation or address of Registered Office 07 May 1994
363a - Annual Return 03 March 1994
363a - Annual Return 03 March 1994
AA - Annual Accounts 20 January 1994
MEM/ARTS - N/A 17 September 1993
RESOLUTIONS - N/A 17 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1993
123 - Notice of increase in nominal capital 17 August 1993
395 - Particulars of a mortgage or charge 22 June 1993
AA - Annual Accounts 16 October 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 25 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 12 August 1988
287 - Change in situation or address of Registered Office 29 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
395 - Particulars of a mortgage or charge 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2008 Outstanding

N/A

Legal charge 24 September 2002 Fully Satisfied

N/A

Mortgage deed 23 September 2002 Fully Satisfied

N/A

Single debenture 15 June 1993 Fully Satisfied

N/A

Fixed and floating charge 04 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.