Advanced company searchLink opens in new window

AMCOR EUROPEAN INVESTMENTS LIMITED

Company number 06936916

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)
16 Dec 2014 AA Full accounts made up to 30 June 2014
04 Nov 2014 AP01 Appointment of Mr Ian Gibson Wilson as a director on 20 October 2014
02 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • EUR 1,236,203,048
  • USD 1,644,923,572
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2013 AA Full accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
13 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir auth to allot shares and company business 25/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • EUR 1,236,203,048
  • USD 1,644,923,572
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 30 June 2011
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
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
14 Jul 2010 TM01 Termination of appointment of William Westwood as a director
13 Jul 2010 AP01 Appointment of Mr Timothy Lawrence Kilbride as a director
25 Jun 2010 AP01 Appointment of Richard Dixon as a director
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
21 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • EUR 782,384,663
  • USD 1,644,923,572
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