- Company Overview for AMCOR UK (04406435)
- Filing history for AMCOR UK (04406435)
- People for AMCOR UK (04406435)
- More for AMCOR UK (04406435)
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) |
---|---|---|---|
03 Jan 2017 | TM01 | Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Michael Watts as a director on 29 December 2016 | |
11 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
16 Feb 2012 | TM02 | Termination of appointment of Stanley James as a secretary | |
10 Feb 2012 | DS02 | Withdraw the company strike off application | |
07 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2011 | DS01 | Application to strike the company off the register | |
07 Nov 2011 | AP01 | Appointment of Timothy Lawrence Kilbride as a director | |
04 May 2011 | SH20 | Statement by directors | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
30 Mar 2011 | TM01 | Termination of appointment of Ian Wilson as a director | |
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 United Kingdom on 9 December 2010 | |
25 Jun 2010 | AP01 | Appointment of Richard Dixon as a director |