- Company Overview for AMCOR SERVICES NO. 2 (04176955)
- Filing history for AMCOR SERVICES NO. 2 (04176955)
- People for AMCOR SERVICES NO. 2 (04176955)
- More for AMCOR SERVICES NO. 2 (04176955)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2013 | DS01 | Application to strike the company off the register | |
09 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
18 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
30 Nov 2011 | TM02 | Termination of appointment of Stanley William James as a secretary on 30 November 2011 | |
09 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
07 Nov 2011 | AP01 | Appointment of Timothy Lawrence Kilbride as a director on 7 November 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Ian Wilson as a director | |
10 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
09 Dec 2010 | AD01 | Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD England on 9 December 2010 | |
25 Jun 2010 | AP01 | Appointment of Richard Dixon as a director | |
12 Mar 2010 | AR01 | Annual return made up to 9 March 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 | |
09 Feb 2010 | CH01 | Director's details changed for Richard Oxley 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 | |
09 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
03 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
23 Mar 2009 | AA | Full accounts made up to 30 June 2008 |