- Company Overview for AMCOR RENTSCH HOLDINGS LIMITED (06936702)
- Filing history for AMCOR RENTSCH HOLDINGS LIMITED (06936702)
- People for AMCOR RENTSCH HOLDINGS LIMITED (06936702)
- More for AMCOR RENTSCH HOLDINGS LIMITED (06936702)
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
|
|
17 Jun 2009 | NEWINC | Incorporation |