Advanced company searchLink opens in new window

AMCOR PACKAGING PENSION TRUSTEE LTD

Company number 02929119

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 Dec 2009 TM01 Termination of appointment of Thomas Carberry as a director
24 Sep 2009 288c Director's change of particulars / thomas carberry / 01/04/2009
20 May 2009 363a Return made up to 16/05/09; full list of members
29 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
12 Jun 2008 288a Director appointed simon michael swann
12 Jun 2008 288b Appointment terminated secretary simon swann
03 Jun 2008 363s Return made up to 16/05/08; no change of members
16 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
29 May 2007 363s Return made up to 16/05/07; no change of members
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New director appointed
30 Mar 2007 288b Director resigned
04 Dec 2006 AA Accounts for a dormant company made up to 31 December 2005
17 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2006 363s Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(288) ‐ Director's particulars changed
15 Nov 2005 288b Director resigned
15 Nov 2005 288a New secretary appointed
15 Nov 2005 288b Secretary resigned
15 Nov 2005 288a New secretary appointed
13 Oct 2005 288b Director resigned
27 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
08 Jun 2005 363s Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
07 Sep 2004 288b Secretary resigned