Advanced company searchLink opens in new window

AMCOR FLEXIBLES FINANCE LIMITED

Company number 07107847

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)
08 Nov 2018 AA Full accounts made up to 30 June 2018
28 Sep 2018 TM01 Termination of appointment of Michael Watts as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018
07 Jun 2018 CH01 Director's details changed for Mr Christopher John Cheetham on 7 June 2018
26 Mar 2018 AA Full accounts made up to 30 June 2017
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
28 Mar 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Michael Watts as a director on 12 December 2016
25 Feb 2016 AA Full accounts made up to 30 June 2015
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • EUR 579,752,611
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • EUR 579,752,611
16 Dec 2014 AA Full accounts made up to 30 June 2014
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • EUR 579,752,611
17 Dec 2013 AA Full accounts made up to 30 June 2013
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
04 Dec 2012 TM01 Termination of appointment of Roger Foenander as a director
17 Jan 2012 AA Full accounts made up to 30 June 2011
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
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
13 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Mr Roger Leonard Foenander on 16 December 2010