Advanced company searchLink opens in new window

AMCOR FINANCE NO 1

Company number 07089309

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)
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
  • AUD 316,981,067.04
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
  • AUD 316,981,067.04
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
  • AUD 316,981,067.04
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
  • RES13 ‐ Pay or discharge its debts 14/12/2010
11 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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