AMETHYST SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

30/03/1230 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE MCLEAN / 05/05/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE MCLEAN / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY SCOTT MCLEAN

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SCOTT / 11/08/2007

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED VECTIS 393 LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/062 March 2006 Incorporation

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