ADAMSON MODULAR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADAMSON MODULAR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01854917

Incorporation date

11/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James' Square, Manchester, M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1984)
dot icon23/04/2014
Restoration by order of the court
dot icon06/04/1999
Final Gazette dissolved via compulsory strike-off
dot icon15/12/1998
First Gazette notice for compulsory strike-off
dot icon26/06/1998
Receiver ceasing to act
dot icon25/06/1998
Receiver's abstract of receipts and payments
dot icon18/02/1998
Receiver's abstract of receipts and payments
dot icon09/04/1997
Receiver's abstract of receipts and payments
dot icon05/03/1996
Receiver's abstract of receipts and payments
dot icon22/02/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Receiver's abstract of receipts and payments
dot icon18/11/1993
Registered office changed on 18/11/93 from:\station road, reddish, stockport, cheshire SK5 6ND
dot icon28/06/1993
Certificate of specific penalty
dot icon26/05/1993
Administrative Receiver's report
dot icon09/02/1993
Appointment of receiver/manager
dot icon20/01/1993
Accounts made up to 1991-04-30
dot icon10/01/1993
Return made up to 21/11/92; full list of members
dot icon09/12/1992
Director's particulars changed
dot icon16/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Ad 30/10/92--------- £ si 4000000@1=4000000 £ ic 10000/4010000
dot icon16/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
£ nc 10000/4010000 29/10/92
dot icon12/05/1992
Particulars of mortgage/charge
dot icon04/03/1992
Director resigned
dot icon13/02/1992
Full accounts made up to 1990-04-30
dot icon03/02/1992
Return made up to 21/11/91; full list of members
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon09/12/1991
New secretary appointed
dot icon09/12/1991
Director resigned
dot icon09/12/1991
New director appointed
dot icon05/12/1991
Particulars of mortgage/charge
dot icon10/09/1991
New director appointed
dot icon28/04/1991
Registered office changed on 28/04/91 from:\friary court, 65 crutched friars, london, EC3N 2NP
dot icon04/03/1991
Certificate of change of name
dot icon11/01/1991
Director resigned;new director appointed
dot icon21/12/1990
Director resigned
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon21/12/1990
New director appointed
dot icon21/12/1990
Director resigned;new director appointed
dot icon16/11/1990
Certificate of change of name
dot icon20/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon09/03/1990
Director resigned
dot icon15/01/1990
Director resigned
dot icon11/12/1989
Full accounts made up to 1989-04-30
dot icon11/12/1989
Return made up to 21/11/89; full list of members
dot icon27/11/1989
New director appointed
dot icon29/09/1989
Director resigned
dot icon06/09/1989
Certificate of change of name
dot icon26/07/1989
New director appointed
dot icon18/04/1989
Return made up to 08/03/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-04-30
dot icon03/02/1989
Certificate of change of name
dot icon10/01/1989
New director appointed
dot icon22/12/1988
Certificate of change of name
dot icon02/12/1988
Certificate of change of name
dot icon24/11/1988
Resolutions
dot icon10/11/1988
Director resigned
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Director resigned
dot icon18/03/1988
Return made up to 14/01/88; full list of members
dot icon29/01/1988
Full accounts made up to 1987-04-30
dot icon18/01/1988
New director appointed
dot icon11/01/1988
New director appointed
dot icon09/12/1987
Director resigned
dot icon13/11/1987
Director resigned
dot icon09/11/1987
Director resigned
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
New director appointed
dot icon16/03/1987
Director resigned
dot icon13/02/1987
New director appointed
dot icon21/01/1987
Director resigned
dot icon13/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Declaration of satisfaction of mortgage/charge
dot icon06/11/1986
Full accounts made up to 1986-04-30
dot icon06/11/1986
Return made up to 27/10/86; full list of members
dot icon10/10/1986
New director appointed
dot icon09/10/1986
Certificate of change of name
dot icon03/10/1986
New director appointed
dot icon09/08/1986
Director resigned
dot icon16/12/1985
Accounts made up to 1985-04-30
dot icon12/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/1991
dot iconNext confirmation date
20/11/2016
dot iconNext due date
18/12/1993
dot iconLast change occurred
29/04/1991

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/1991
dot iconNext account date
29/04/1994
dot iconNext due on
27/02/1995
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMSON MODULAR SYSTEMS LIMITED

ADAMSON MODULAR SYSTEMS LIMITED is an(a) Active company incorporated on 11/10/1984 with the registered office located at St James' Square, Manchester, M2 6DS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMSON MODULAR SYSTEMS LIMITED?

toggle

ADAMSON MODULAR SYSTEMS LIMITED is currently Active. It was registered on 11/10/1984 .

Where is ADAMSON MODULAR SYSTEMS LIMITED located?

toggle

ADAMSON MODULAR SYSTEMS LIMITED is registered at St James' Square, Manchester, M2 6DS.

What does ADAMSON MODULAR SYSTEMS LIMITED do?

toggle

ADAMSON MODULAR SYSTEMS LIMITED operates in the Manufacture of light metal packaging (28.72 - SIC 2003) sector.

What is the latest filing for ADAMSON MODULAR SYSTEMS LIMITED?

toggle

The latest filing was on 23/04/2014: Restoration by order of the court.