About

Registered Number: 02979631
Date of Incorporation: 17/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: 17 Forrester Close, Coleorton, Leicestershire, LE67 8GL

 

Having been setup in 1994, Amethyst Computer Resources Ltd are based in Leicestershire, it's status at Companies House is "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AA - Annual Accounts 18 May 2016
AA01 - Change of accounting reference date 18 May 2016
AR01 - Annual Return 19 October 2015
SH01 - Return of Allotment of shares 13 May 2015
RESOLUTIONS - N/A 12 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 14 February 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 December 2003
RESOLUTIONS - N/A 10 February 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 18 November 2002
RESOLUTIONS - N/A 02 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 10 January 2002
RESOLUTIONS - N/A 14 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 14 May 2001
RESOLUTIONS - N/A 11 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 11 January 2000
RESOLUTIONS - N/A 16 December 1998
363s - Annual Return 16 December 1998
AA - Annual Accounts 16 December 1998
RESOLUTIONS - N/A 14 August 1998
AA - Annual Accounts 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1997
363s - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 22 June 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 18 December 1996
CERTNM - Change of name certificate 11 December 1996
RESOLUTIONS - N/A 29 July 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1995
288 - N/A 25 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
287 - Change in situation or address of Registered Office 25 October 1994
NEWINC - New incorporation documents 17 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.