AMETHYST MULTIMEDIA SOLUTIONS LTD

Company Documents

DateDescription
07/12/157 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/01/1413 January 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

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 CORPORATE SECRETARY APPOINTED MCGREGORS BUSINESS SERVICES LTD

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM GOLIATH ROAD HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICS LE67 3FT

View Document

21/02/1121 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY APPLEBY

View Document

20/05/1020 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP APPLEBY

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/02/9717 February 1997 COMPANY NAME CHANGED AMETHYST MULTI-MEDIA SOLUTIONS L TD CERTIFICATE ISSUED ON 18/02/97

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED AMETHYST COMPUTER RESOURCES LIMI TED CERTIFICATE ISSUED ON 12/12/96

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/11/9012 November 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: G OFFICE CHANGED 03/02/88 UNIT 9 WORKSPACE 17 HIGHFIELD STREET COALVILLE LEICESTERSHIRE

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

26/07/8326 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information