- Company Overview for AMCOR MEDIFLEX LIMITED (03051111)
- Filing history for AMCOR MEDIFLEX LIMITED (03051111)
- People for AMCOR MEDIFLEX LIMITED (03051111)
- More for AMCOR MEDIFLEX LIMITED (03051111)
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 |