AMYRILLIS PROJECTS LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 DIRECTOR APPOINTED GILES WALKER

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKER

View Document

30/08/1230 August 2012 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 10 HOMEFIELD ROAD RADLETT HERTFORDSHIRE WD7 8PY

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 31/08/10 NO CHANGES

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILES WALKER

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/08/098 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 March 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 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