AMARYLLIS INDUSTRIES LIMITED

Company Documents

DateDescription
02/10/182 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD KING

View Document

07/04/177 April 2017 29/09/16 AUDITED ABRIDGED

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 29/09/15

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN MANN

View Document

14/07/1614 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 2 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GB ENGLAND

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM AMARYLLIS HOUSE MONTROSE ROAD DUKES PARK INDUSTRIAL ESTATE CHELMSFORD ESSEX CM2 6TE

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA BROOKS

View Document

28/10/1428 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

01/07/141 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O GAVIN MANN AMARYLLIS HOUSE MONTROSE ROAD DUKES PARK INDUSTRIAL ESTATE CHELMSFORD ESSEX CM2 6TE UNITED KINGDOM

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS REBECCA BROOKS

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IEVERS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR GAVIN ASHLEY MANN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MICHAEL JOHN EYRE IEVERS

View Document

04/03/134 March 2013 COMPANY NAME CHANGED AMARYLLIS MOVES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN FIRTH

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM KIERAN CHAPMAN AMARYLLIS HOUSE MONTROSE ROAD CHELMSFORD ESSEX CM2 6TE UNITED KINGDOM

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED GAVIN ASHLEY MANN

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR

View Document

16/12/0816 December 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

20/08/0820 August 2008 SECRETARY APPOINTED REBECCA CLAIRE SINCLAIR

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED STEVEN FIRTH

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DAVID RICHARD KING

View Document

30/05/0830 May 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