Advanced company searchLink opens in new window

AMCOR HOLDING

Company number 04227446

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)
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 30 June 2011
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
07 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Ian Wilson as a director
15 Mar 2011 AA Full accounts made up to 30 June 2010
10 Dec 2010 AD01 Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 10 December 2010
14 Jul 2010 TM01 Termination of appointment of William Westwood as a director
13 Jul 2010 AP01 Appointment of Mr Timothy Lawrence Kilbride as a director
25 Jun 2010 AP01 Appointment of Richard Dixon as a director
21 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Christopher John Cheetham on 2 February 2010
11 Feb 2010 CH03 Secretary's details changed for Mr Stanley William James on 11 February 2010
10 Feb 2010 CH01 Director's details changed for Mr Ian Gibson Wilson on 2 February 2010
10 Feb 2010 CH01 Director's details changed for Mr William James Westwood on 2 February 2010
30 Nov 2009 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 30 November 2009
09 Nov 2009 AA Full accounts made up to 30 June 2009
28 Jul 2009 363a Return made up to 01/06/09; full list of members
23 Mar 2009 AA Full accounts made up to 30 June 2008
12 Nov 2008 MEM/ARTS Memorandum and Articles of Association
12 Nov 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2008 287 Registered office changed on 17/06/2008 from brighouse court barnett way, barnwood, gloucester gloucestershire GL4 3RT
03 Jun 2008 363a Return made up to 01/06/08; full list of members
29 Jan 2008 288c Director's particulars changed
24 Jan 2008 AUD Auditor's resignation