- Company Overview for AMARYLLIS INDUSTRIES LIMITED (06606353)
- Filing history for AMARYLLIS INDUSTRIES LIMITED (06606353)
- People for AMARYLLIS INDUSTRIES LIMITED (06606353)
- More for AMARYLLIS INDUSTRIES LIMITED (06606353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2013 | TM01 | Termination of appointment of Steven Firth as a director | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for David Richard King on 3 December 2010 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
03 Jun 2010 | AD01 | Registered office address changed from Kieran Chapman Amaryllis House Montrose Road Chelmsford Essex CM2 6TE United Kingdom on 3 June 2010 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
22 Sep 2009 | 288b | Appointment terminated director michael ievers | |
09 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
17 Feb 2009 | 288a | Secretary appointed gavin ashley mann | |
08 Feb 2009 | 288b | Appointment terminated secretary rebecca sinclair | |
16 Dec 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
20 Aug 2008 | 288b | Appointment terminated secretary kieran chapman | |
20 Aug 2008 | 288a | Secretary appointed rebecca claire sinclair | |
16 Jun 2008 | 288a | Director appointed steven firth | |
16 Jun 2008 | 288a | Director appointed david richard king | |
30 May 2008 | NEWINC | Incorporation |