About

Registered Number: 04905716
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

A.D.M.S. (Engineering) Ltd was registered on 19 September 2003 with its registered office in Reigate. The organisation does not have any directors. We don't know the number of employees at A.D.M.S. (Engineering) Ltd.

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 26 March 2019
MR04 - N/A 16 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 October 2015
MR01 - N/A 20 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 06 January 2012
MG01 - Particulars of a mortgage or charge 28 December 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 27 August 2010
AD01 - Change of registered office address 07 June 2010
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 08 June 2009
225 - Change of Accounting Reference Date 08 June 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 25 June 2005
225 - Change of Accounting Reference Date 07 June 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Fully Satisfied

N/A

All assets debenture 15 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.