About

Registered Number: 04521097
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 9 months ago)
Registered Address: Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 2007 Outstanding

N/A

Guarantee & debenture 24 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.