- Company Overview for AMCOR FINANCE NO 1 (07089309)
- Filing history for AMCOR FINANCE NO 1 (07089309)
- People for AMCOR FINANCE NO 1 (07089309)
- More for AMCOR FINANCE NO 1 (07089309)
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 | |
15 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
19 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
22 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
09 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
18 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
17 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
30 Nov 2011 | TM02 | Termination of appointment of Stanley James as a secretary | |
30 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
07 Nov 2011 | AP01 | Appointment of Timothy Lawrence Kilbride as a director | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
15 Dec 2010 | AP01 | Appointment of Mr. Richard Oxley as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Roger Foenander as a director | |
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 | |
08 Dec 2010 | AP03 | Appointment of Mr Stanley William James as a secretary | |
08 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
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 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Christopher John Cheetham on 2 February 2010 |