AMCOR FLEXIBLES CRAMLINGTON LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH WARMLEY BRISTOL ENGLAND BS30 8XP

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED DAMIEN CLAYTON

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES BURROWS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MICHAEL WATTS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR RICHARD DIXON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM A-L HOUSE 83 TOWER ROAD NORTH WARMLEY BRISTOL BS30 8XP

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANTHONY WILKINSON

View Document

10/02/1110 February 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED TIMOTHY LAWRENCE KILBRIDE

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED TIMOTHY LAWRENCE KILBRIDE

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED ALCAN PACKAGING CRAMLINGTON LTD CERTIFICATE ISSUED ON 15/03/10

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED PHARMAFLEX LTD CERTIFICATE ISSUED ON 23/07/03

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 AUDITOR'S RESIGNATION

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 COMPANY NAME CHANGED LAWSON MARDON PHARMAFLEX LTD. CERTIFICATE ISSUED ON 06/10/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: AVONBANK CLIFTON DOWN BRISOL BS8 3HT

View Document

23/09/9823 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 50 PORTLAND PLACE LONDON W1N 3DG

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: IMPERIAL HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE, GL50 2QT

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED PHARMAFLEX LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/94

View Document

20/09/9320 September 1993 AUDITOR'S RESIGNATION

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: EDGEFIELD AVENUE FAWDON NEWCASTLE UPON TYNE NE3 3TS

View Document

02/08/932 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 AUDITOR'S RESIGNATION

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 NC INC ALREADY ADJUSTED 17/01/90

View Document

08/02/908 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/906 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/90

View Document

05/02/905 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/90

View Document

05/02/905 February 1990 COMPANY NAME CHANGED FEASTING LIMITED CERTIFICATE ISSUED ON 06/02/90

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company