Advanced company searchLink opens in new window

AMCOR FLEXIBLES WINTERBOURNE LIMITED

Company number 02456291

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)
17 Nov 2003 288a New director appointed
17 Nov 2003 288a New director appointed
17 Nov 2003 288a New secretary appointed
07 Nov 2003 288a New director appointed
07 Nov 2003 288a New director appointed
06 Nov 2003 287 Registered office changed on 06/11/03 from: third floor 4 millbank london SW1P 3XR
04 Nov 2003 CERTNM Company name changed rexam medical packaging LIMITED\certificate issued on 04/11/03
21 Oct 2003 AA Full accounts made up to 31 December 2002
20 Jan 2003 363s Return made up to 28/12/02; full list of members
20 Jan 2003 288c Director's particulars changed
18 Sep 2002 AA Full accounts made up to 31 December 2001
24 Jan 2002 363s Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Jan 2002 288a New secretary appointed;new director appointed
24 Jan 2002 288b Secretary resigned;director resigned
09 Jan 2002 288b Director resigned
31 Aug 2001 AA Full accounts made up to 31 December 2000
30 May 2001 288a New director appointed
30 May 2001 288b Director resigned
25 Jan 2001 363s Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
05 Oct 2000 AA Full accounts made up to 31 December 1999
11 Sep 2000 287 Registered office changed on 11/09/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
29 Jan 2000 363s Return made up to 28/12/99; full list of members
26 Oct 1999 AA Full accounts made up to 31 December 1998
06 Sep 1999 288c Director's particulars changed
06 Sep 1999 288a New secretary appointed