About

Registered Number: 05162494
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 9 months ago)
Registered Address: 109 Portland Street, Manchester, M1 6DN,

 

Admaster Advertising Ltd was registered on 24 June 2004 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for Admaster Advertising Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Sayyad 01 April 2012 31 May 2012 1
HASSAN, Sayyed 31 May 2012 10 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
CERTNM - Change of name certificate 27 July 2012
TM01 - Termination of appointment of director 15 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 12 June 2012
RESOLUTIONS - N/A 10 May 2012
CONNOT - N/A 10 May 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 02 August 2006
353 - Register of members 02 August 2006
287 - Change in situation or address of Registered Office 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.