- Company Overview for AMETHYST SOLUTIONS LIMITED (05727382)
- Filing history for AMETHYST SOLUTIONS LIMITED (05727382)
- People for AMETHYST SOLUTIONS LIMITED (05727382)
- More for AMETHYST SOLUTIONS LIMITED (05727382)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Aug 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
30 Mar 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
20 Mar 2011 | CH01 | Director's details changed for Mrs Charlotte Anne Mclean on 5 May 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mrs Charlotte Anne Mclean on 21 March 2010 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2009 | 288b | Appointment Terminated Secretary scott mclean | |
03 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
04 Mar 2008 | 288c | Director's Change of Particulars / charlotte scott / 11/08/2007 / Title was: , now: mrs; Surname was: scott, now: mclean; HouseName/Number was: , now: 139; Street was: 139 nevill road, now: nevill road | |
30 Oct 2007 | 288c | Director's particulars changed | |
30 Oct 2007 | 288c | Director's particulars changed | |
20 Apr 2007 | 288c | Secretary's particulars changed | |
20 Apr 2007 | 363a | Return made up to 02/03/07; full list of members | |
28 Mar 2007 | 288c | Director's particulars changed |