- Company Overview for AMCOR UK HOLDING LIMITED (07089307)
- Filing history for AMCOR UK HOLDING LIMITED (07089307)
- People for AMCOR UK HOLDING LIMITED (07089307)
- More for AMCOR UK HOLDING LIMITED (07089307)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | TM01 | Termination of appointment of Ian Wilson as a director | |
21 Dec 2010 | CH01 | Director's details changed for Mr Roger Leonard Foenander on 16 December 2010 | |
21 Dec 2010 | 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 England BS14 0BD on 10 December 2010 | |
07 Dec 2010 | AR01 |
Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
25 Jun 2010 | AP01 | Appointment of Richard Dixon as a director | |
22 Feb 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 30 June 2010 | |
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 Stanley William James on 11 February 2010 | |
14 Jan 2010 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 14 January 2010 | |
27 Nov 2009 | NEWINC | Incorporation |