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)
09 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2005 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
09 Jun 2005 123 Zlo nc 0/41366 10/05/05
16 May 2005 363s Return made up to 28/04/05; full list of members
16 May 2005 288b Director resigned
05 May 2005 AA Full accounts made up to 30 June 2004
22 Oct 2004 MEM/ARTS Memorandum and Articles of Association
22 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2004 123 £ nc 1000/100000000 13/10/04
30 Apr 2004 363s Return made up to 28/04/04; full list of members
16 Oct 2003 AA Full accounts made up to 30 June 2003
29 May 2003 363s Return made up to 28/04/03; full list of members
28 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jan 2003 287 Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
07 Jan 2003 AA Full accounts made up to 30 June 2002
07 Aug 2002 MISC Re section 394
23 May 2002 288b Director resigned
21 May 2002 363s Return made up to 28/04/02; full list of members
02 May 2002 AA Full accounts made up to 30 June 2001
20 Mar 2002 288b Secretary resigned
20 Mar 2002 288a New secretary appointed