Advanced company searchLink opens in new window

AMCOR RENTSCH HOLDINGS LIMITED

Company number 06936702

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)
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
07 Nov 2011 AP01 Appointment of Timothy Lawrence Kilbride as a director
21 Jun 2011 AR01 Annual return made up to 17 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
25 Jun 2010 AP01 Appointment of Richard Dixon as a director
22 Jun 2010 AR01 Annual return made up to 17 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
11 Feb 2010 CH01 Director's details changed for Mr Ian Gibson Wilson on 2 February 2010
30 Nov 2009 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 30 November 2009
01 Aug 2009 88(2) Ad 22/06/09\eur si 998@1=998\eur ic 2/1000\
31 Jul 2009 123 Nc inc already adjusted 22/06/09
31 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2009 NEWINC Incorporation