AMETHYST TRAINING AND DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-05-31 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-05-15 with no updates |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN KNOX |
| 27/10/1627 October 2016 | DIRECTOR APPOINTED MR IAN MALCOLM KNOX |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/05/1629 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/05/1327 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/05/1120 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DOHERTY / 01/05/2010 |
| 07/06/107 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 28/05/0828 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
| 03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
| 19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: C/O BRIAN REDHEAD & CO MARKET STREET BROUGHTON IN FURNESS CUMBRIA LA20 6HP |
| 19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
| 19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
| 20/05/0320 May 2003 | DIRECTOR RESIGNED |
| 20/05/0320 May 2003 | SECRETARY RESIGNED |
| 15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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