AMETHYST VISIONS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE MARTIN

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MS LORNE KERRY SPICER

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MS LORNE KERRY SPICER

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN

View Document

22/04/1422 April 2014 Annual return made up to 23 September 2013 with full list of shareholders

View Document

22/04/1422 April 2014 DISS REQUEST WITHDRAWN

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1413 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE MARTIN / 23/09/2012

View Document

10/12/1210 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLIE GEORGE MARTIN / 23/09/2012

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY APPOINTED LESLIE GEORGE MARTIN

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

26/09/0826 September 2008 GBP NC 1000/10000
23/09/08

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

23/09/0823 September 2008 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