Based in Manchester, Greater Manchester, Amethyst Purchasing Services Ltd was setup in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2015 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 02 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
F10.2 - N/A | 06 January 2012 | |
RESOLUTIONS - N/A | 09 December 2011 | |
RESOLUTIONS - N/A | 09 December 2011 | |
4.20 - N/A | 09 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 December 2011 | |
AD01 - Change of registered office address | 29 November 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AP01 - Appointment of director | 07 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
TM02 - Termination of appointment of secretary | 26 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 28 September 2009 | |
RESOLUTIONS - N/A | 12 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
RESOLUTIONS - N/A | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 01 October 2007 | |
363a - Annual Return | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
AA - Annual Accounts | 16 June 2007 | |
363a - Annual Return | 08 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
AA - Annual Accounts | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
363a - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
363s - Annual Return | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
RESOLUTIONS - N/A | 04 July 2003 | |
RESOLUTIONS - N/A | 04 July 2003 | |
RESOLUTIONS - N/A | 04 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2003 | |
123 - Notice of increase in nominal capital | 04 July 2003 | |
CERTNM - Change of name certificate | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
287 - Change in situation or address of Registered Office | 16 December 2002 | |
225 - Change of Accounting Reference Date | 16 December 2002 | |
CERTNM - Change of name certificate | 05 December 2002 | |
NEWINC - New incorporation documents | 29 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 August 2007 | Outstanding |
N/A |
Guarantee & debenture | 24 October 2003 | Fully Satisfied |
N/A |