AMETHYST PURCHASING SERVICES LIMITED

Mitchell Charlesworth Centurion House Mitchell Charlesworth Centurion House, Manchester, M3 3WR, Greater Manchester
StatusDISSOLVED
Company No.04521097
CategoryPrivate Limited Company
Incorporated29 Aug 2002
Age21 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution01 Jul 2016
Years7 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

Gazette dissolved liquidation

Date: 01 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 02 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 06 Jan 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Anne Wilson

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: O M Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Resolution

Date: 12 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed o m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin deane

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director martin constantine deane logged form

Documents

View document PDF

Resolution

Date: 27 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin deane

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael watson

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/06/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 04 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Capital

Type: 123

Description: £ nc 1000/1000000 24/06/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBO LOUNGE LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:11439257
Status:ACTIVE
Category:Private Limited Company

CHW PROJECTS LIMITED

6 STATION VIEW,STOCKPORT,SK7 5ER

Number:09419252
Status:ACTIVE
Category:Private Limited Company

DARWEN VALETING LTD

147 BOLTON ROAD,DARWEN,BB3 1DF

Number:11841745
Status:ACTIVE
Category:Private Limited Company

FISHBOY PZ LTD

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

SERVICED OFFICE SPACE LTD

353-355 GOSWELL ROAD,LONDON,EC1V 7JL

Number:04541172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source