- Company Overview for AMETHYST COMPUTER RESOURCES LTD (02979631)
- Filing history for AMETHYST COMPUTER RESOURCES LTD (02979631)
- People for AMETHYST COMPUTER RESOURCES LTD (02979631)
- More for AMETHYST COMPUTER RESOURCES LTD (02979631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2016 | DS01 | Application to strike the company off the register | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 May 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 12 April 2015
|
|
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Mr Philip Stephen Appleby on 3 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from . Goliath Road Hermitage Ind Est Coalville Leicestershire LE67 3FT England on 17 September 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
25 Nov 2010 | TM02 | Termination of appointment of Mary Appleby as a secretary | |
25 Nov 2010 | AD01 | Registered office address changed from Goliath Way Hermitage Industrial Estate Coalville Leicester LE67 5FT on 25 November 2010 | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Philip Stephen Appleby on 17 October 2009 |