Advanced company searchLink opens in new window

AMCOR MEDIFLEX LIMITED

Company number 03051111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2009 AA Full accounts made up to 30 June 2008
17 Jun 2008 MISC Section 519
17 Jun 2008 287 Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT
29 May 2008 AUD Auditor's resignation
13 May 2008 363a Return made up to 28/04/08; full list of members
23 Apr 2008 AA Full accounts made up to 30 June 2007
22 Apr 2008 288b Appointment terminated director william westwood
06 Jul 2007 288a New director appointed
10 May 2007 AA Full accounts made up to 30 June 2006
04 May 2007 363a Return made up to 28/04/07; full list of members
04 Apr 2007 288a New director appointed
02 Apr 2007 288b Director resigned
06 Jan 2007 288b Director resigned
06 Sep 2006 AA Full accounts made up to 30 June 2005
19 Jul 2006 288b Director resigned
17 Jul 2006 288b Secretary resigned
17 Jul 2006 288a New secretary appointed
17 Jul 2006 288a New director appointed
10 May 2006 363s Return made up to 28/04/06; full list of members
18 Apr 2006 244 Delivery ext'd 3 mth 30/06/05
09 Jun 2005 88(2)R Ad 11/05/05--------- zlo si 37109@1=37109 zlo ic 4257/41366
09 Jun 2005 88(2)R Ad 11/05/05--------- zlo si 4257@1=4257 zlo ic 0/4257
09 Jun 2005 MEM/ARTS Memorandum and Articles of Association
09 Jun 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re:members offer 10/05/05
09 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities