AMCOR FLEXIBLES DISTRIBUTION UK LIMITED
Company number 00949464
- Company Overview for AMCOR FLEXIBLES DISTRIBUTION UK LIMITED (00949464)
- Filing history for AMCOR FLEXIBLES DISTRIBUTION UK LIMITED (00949464)
- People for AMCOR FLEXIBLES DISTRIBUTION UK LIMITED (00949464)
- Charges for AMCOR FLEXIBLES DISTRIBUTION UK LIMITED (00949464)
- More for AMCOR FLEXIBLES DISTRIBUTION UK LIMITED (00949464)
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) |
---|---|---|---|
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
18 May 2023 | AP01 | Appointment of Elena Borodina as a director on 17 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Guillaume Bruno Claude Taillandier as a director on 17 May 2023 | |
14 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | TM01 | Termination of appointment of Garod Wyn Thomas as a director on 9 September 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
21 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
14 Aug 2021 | AD02 | Register inspection address has been changed from Bemis Packaging Uk Ltd the Flarepath Elsham Wolds Industrial Estate Brigg South Humberside DN20 0SP England to Siemens Way Swansea Enterprise Park Swansea SA7 9BB | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | MA | Memorandum and Articles of Association | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
06 Jul 2020 | PSC02 | Notification of Amcor Plc as a person with significant control on 11 June 2019 | |
06 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Willem Jozef Ludwig Van Der Smissen as a secretary on 4 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Willem Ludwig Jozef Van De Smissen as a director on 4 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Guillaume Bruno Claude Taillandier on 8 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Garod Wyn Thomas as a director on 4 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Matthew Charles Burrows as a director on 4 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Siemens Way Siemens Way Swansea Enterprise Park Swansea SA7 9BB Wales to Siemens Way Swansea Enterprise Park Swansea SA7 9BB on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Bemis Swansea Limited Siemens Way Enterprise Park Llansamlet Swansea SA7 9BB United Kingdom to Siemens Way Siemens Way Swansea Enterprise Park Swansea SA7 9BB on 3 June 2020 |