Advanced company searchLink opens in new window

AMCOR HOLDCO 3

Company number 06386659

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 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
11 Jan 2011 AP01 Appointment of Richard Dixon as a director
19 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010
10 Sep 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 CERTNM Company name changed rta holdco 3 LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
15 Mar 2010 CONNOT Change of name notice
08 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
30 Sep 2009 AA Full accounts made up to 31 December 2008
17 Nov 2008 288a Secretary appointed katherine frances anthony-wilkinson
10 Nov 2008 288b Appointment terminated secretary alexander chmel
17 Oct 2008 363a Return made up to 01/10/08; full list of members
10 Apr 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Secretary resigned
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New secretary appointed
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New director appointed
28 Oct 2007 88(2)R Ad 17/10/07-23/10/07 us$ si 54265705@1=54265705 us$ ic 1/54265706
28 Oct 2007 MEM/ARTS Memorandum and Articles of Association
28 Oct 2007 123 Nc inc already adjusted 17/10/07
28 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Oct 2007 NEWINC Incorporation