AMETHYST MULTIMEDIA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMETHYST MULTIMEDIA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01742180

Incorporation date

25/07/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit E Wyvern Court, Wyvern Business Park, Stanier Way, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1983)
dot icon01/10/2020
Final Gazette dissolved following liquidation
dot icon01/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2020
Liquidators' statement of receipts and payments to 2020-03-02
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-03-02
dot icon12/11/2018
Registered office address changed from Cirrus Professional Services Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Wyvern Business Park Stanier Way Derby DE21 6BF on 2018-11-13
dot icon20/05/2018
Liquidators' statement of receipts and payments to 2018-03-02
dot icon13/03/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon23/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/03/2016
Satisfaction of charge 1 in full
dot icon14/03/2016
Statement of affairs with form 4.19
dot icon14/03/2016
Appointment of a voluntary liquidator
dot icon14/03/2016
Resolutions
dot icon23/02/2016
Registered office address changed from The Training Centre Goliath Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FT to Cirrus Professional Services Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 2016-02-24
dot icon06/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon12/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/09/2012
Appointment of Mcgregors Business Services Ltd as a secretary
dot icon05/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon20/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon20/02/2011
Registered office address changed from Goliath Road Hermitage Industrial Estate Coalville Leics LE67 3FT on 2011-02-21
dot icon15/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon29/06/2010
Termination of appointment of Mary Appleby as a secretary
dot icon19/05/2010
Purchase of own shares.
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/04/2010
Termination of appointment of Philip Appleby as a director
dot icon28/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/03/2009
Return made up to 04/01/09; full list of members
dot icon20/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/01/2008
Return made up to 04/01/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/01/2007
Return made up to 04/01/07; full list of members
dot icon20/04/2006
Return made up to 04/01/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/05/2005
Return made up to 04/01/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/03/2004
Return made up to 04/01/04; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/02/2003
Return made up to 04/01/03; full list of members
dot icon26/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/01/2002
Return made up to 04/01/02; full list of members
dot icon28/05/2001
Accounts for a small company made up to 2000-10-31
dot icon18/04/2001
Return made up to 04/01/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-10-31
dot icon26/01/2000
Return made up to 04/01/00; full list of members
dot icon18/07/1999
Return made up to 04/01/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-10-31
dot icon30/07/1998
Accounts for a small company made up to 1997-10-31
dot icon22/01/1998
Return made up to 04/01/98; full list of members
dot icon06/11/1997
Director resigned
dot icon12/03/1997
Return made up to 04/01/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-10-31
dot icon16/02/1997
Certificate of change of name
dot icon10/12/1996
Certificate of change of name
dot icon17/03/1996
Full accounts made up to 1995-10-31
dot icon11/02/1996
Return made up to 04/01/96; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-10-31
dot icon17/01/1995
Return made up to 04/01/95; no change of members
dot icon27/03/1994
Accounts for a small company made up to 1993-10-31
dot icon16/02/1994
Return made up to 04/01/94; no change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-10-31
dot icon25/01/1993
Return made up to 04/01/93; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1991-10-31
dot icon20/01/1992
Return made up to 04/01/92; no change of members
dot icon20/03/1991
Return made up to 04/01/91; no change of members
dot icon22/11/1990
Return made up to 23/10/90; full list of members
dot icon20/11/1990
Accounts for a small company made up to 1990-07-31
dot icon11/11/1990
Accounting reference date extended from 31/07 to 31/10
dot icon02/07/1990
Particulars of mortgage/charge
dot icon17/01/1990
Full accounts made up to 1989-07-31
dot icon17/01/1990
Return made up to 04/01/90; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1988-07-31
dot icon29/11/1988
Return made up to 09/11/88; full list of members
dot icon02/02/1988
Registered office changed on 03/02/88 from: unit 9 workspace 17 highfield street coalville leicestershire
dot icon02/02/1988
Accounts for a small company made up to 1987-07-31
dot icon02/02/1988
Return made up to 06/01/88; full list of members
dot icon13/01/1987
Accounts for a small company made up to 1986-07-31
dot icon13/01/1987
Return made up to 06/01/87; full list of members
dot icon25/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MCGREGORS BUSINESS SERVICES LTD
Corporate Secretary
02/09/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMETHYST MULTIMEDIA SOLUTIONS LTD

AMETHYST MULTIMEDIA SOLUTIONS LTD is an(a) Dissolved company incorporated on 25/07/1983 with the registered office located at Unit E Wyvern Court, Wyvern Business Park, Stanier Way, Derby DE21 6BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMETHYST MULTIMEDIA SOLUTIONS LTD?

toggle

AMETHYST MULTIMEDIA SOLUTIONS LTD is currently Dissolved. It was registered on 25/07/1983 and dissolved on 01/10/2020.

Where is AMETHYST MULTIMEDIA SOLUTIONS LTD located?

toggle

AMETHYST MULTIMEDIA SOLUTIONS LTD is registered at Unit E Wyvern Court, Wyvern Business Park, Stanier Way, Derby DE21 6BF.

What does AMETHYST MULTIMEDIA SOLUTIONS LTD do?

toggle

AMETHYST MULTIMEDIA SOLUTIONS LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for AMETHYST MULTIMEDIA SOLUTIONS LTD?

toggle

The latest filing was on 01/10/2020: Final Gazette dissolved following liquidation.