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)
28 Apr 1996 288 New director appointed
21 Apr 1996 288 New director appointed
21 Apr 1996 288 New secretary appointed
21 Apr 1996 288 Secretary resigned
21 Apr 1996 288 Director resigned
12 Oct 1995 288 New director appointed
12 Oct 1995 244 Delivery ext'd 3 mth 30/06/96
06 Jul 1995 288 New director appointed
03 Jul 1995 CERTNM Company name changed brighthound LIMITED\certificate issued on 01/07/95
03 Jul 1995 224 Accounting reference date notified as 30/06
26 Jun 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Jun 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
26 Jun 1995 287 Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU
28 Apr 1995 NEWINC Incorporation