AMETHYST COMPUTER RESOURCES LTD

Company Documents

DateDescription
18/05/1618 May 2016 PREVEXT FROM 31/10/2015 TO 30/11/2015

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 CREATE NEW CLASS OF SHARES 12/04/2015

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN APPLEBY / 03/09/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM . GOLIATH ROAD HERMITAGE IND EST COALVILLE LEICESTERSHIRE LE67 3FT ENGLAND

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM GOLIATH WAY HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTER LE67 5FT

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY MARY APPLEBY

View Document

25/11/1025 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/01/105 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN APPLEBY / 17/10/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/01/0011 January 2000 EXEMPTION FROM APPOINTING AUDITORS 11/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

14/08/9814 August 1998 EXEMPTION FROM APPOINTING AUDITORS 01/07/98

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/05/97

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED AMETHYST MULTI-MEDIA SOLUTIONS L IMITED CERTIFICATE ISSUED ON 12/12/96

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

29/07/9629 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 7 ETON COURT EATON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

17/10/9417 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company