AMETHYST PURCHASING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04521097 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2016 |
Years | 7 years, 11 months, 6 days |
SUMMARY
AMETHYST PURCHASING SERVICES LIMITED is an dissolved private limited company with number 04521097. It was incorporated 21 years, 9 months, 9 days ago, on 29 August 2002 and it was dissolved 7 years, 11 months, 6 days ago, on 01 July 2016. The company address is Mitchell Charlesworth Centurion House Mitchell Charlesworth Centurion House, Manchester, M3 3WR, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2016
Action Date: 04 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2015
Action Date: 04 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-04
Documents
Liquidation voluntary resignation liquidator
Date: 02 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2014
Action Date: 04 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2013
Action Date: 04 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-04
Documents
Liquidation disclaimer notice
Date: 06 Jan 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-29
Old address: 5 Webster Court, Carina Park Warrington Cheshire WA5 8WD
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Anne Wilson
Documents
Accounts with accounts type small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Termination secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: O M Secretaries Limited
Documents
Legacy
Date: 15 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Resolution
Date: 12 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed o m secretaries LIMITED
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin deane
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director martin constantine deane logged form
Documents
Resolution
Date: 27 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin deane
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael watson
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: stafford court 145 washway road manchester M33 7PE
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 15/07/03 from: 7 cheltenham close great sankey warrington WA5 3PX
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/06/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 04 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2003
Category: Capital
Type: 123
Description: £ nc 1000/1000000 24/06/03
Documents
Certificate change of name company
Date: 19 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed JUNCTION8 LIMITED\certificate issued on 19/06/03
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 16/12/02 from: cloth hall court infirmary street leeds LS1 2JB
Documents
Legacy
Date: 16 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Certificate change of name company
Date: 05 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ever 1895 LIMITED\certificate issued on 05/12/02
Documents
Some Companies
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 11439257 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STATION VIEW,STOCKPORT,SK7 5ER
Number: | 09419252 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 BOLTON ROAD,DARWEN,BB3 1DF
Number: | 11841745 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CHAPEL STREET,PENZANCE,TR18 4AD
Number: | 09302657 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE OF EDEN HARRINGEY LIMITED
22 BRAYDON ROAD,LONDON,N16 6QB
Number: | 11217935 |
Status: | ACTIVE |
Category: | Private Limited Company |
353-355 GOSWELL ROAD,LONDON,EC1V 7JL
Number: | 04541172 |
Status: | ACTIVE |
Category: | Private Limited Company |