Advanced company searchLink opens in new window

AMCOR UK

Company number 04406435

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)
29 Mar 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
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
10 Feb 2010 CH01 Director's details changed for Mr Ian Gibson Wilson on 2 February 2010
09 Feb 2010 CH01 Director's details changed for Richard Oxley on 2 February 2010
30 Nov 2009 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 30 November 2009
09 Nov 2009 AA Full accounts made up to 30 June 2009
03 Apr 2009 363a Return made up to 28/03/09; full list of members
23 Mar 2009 AA Full accounts made up to 30 June 2008
13 Feb 2009 MISC Section 519
21 Dec 2008 AA Full accounts made up to 30 June 2007
06 Aug 2008 122 Aud sr 41561303@1
17 Jun 2008 287 Registered office changed on 17/06/2008 from brighouse court barnett way, barnwood, gloucester gloucestershire GL4 3RT
10 Apr 2008 363a Return made up to 28/03/08; full list of members
01 Jun 2007 363a Return made up to 28/03/07; full list of members
09 May 2007 MISC Amending articles & resolutions
02 May 2007 288a New director appointed
03 Apr 2007 288a New director appointed
03 Apr 2007 288a New director appointed
03 Apr 2007 288b Director resigned
13 Mar 2007 AA Full accounts made up to 30 June 2006
06 Jan 2007 288b Director resigned
20 Nov 2006 MEM/ARTS Memorandum and Articles of Association
20 Nov 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2006 AA Full accounts made up to 30 June 2005