AMCOR HOLDCO 3

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-06-30

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-06-30

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Notification of Amcor Asia Holdings Limited as a person with significant control on 2021-06-21

View Document

01/07/211 July 2021 Cessation of Arp Latam Holdco Ltd as a person with significant control on 2021-06-21

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED DAMIEN CLAYTON

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

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, 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 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MICHAEL WATTS

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM A-L HOUSE 83 TOWER ROAD NORTH WARMLEY BRISTOL BS30 8XP

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

13/03/1313 March 2013 FORM OF ASSENT TO RE-REGISTRATION

View Document

13/03/1313 March 2013 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/1313 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROY MILLINGTON

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY-WILKINSON

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANTHONY WILKINSON

View Document

28/01/1128 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RICHARD DIXON

View Document

19/10/1019 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAWRENCE KILBRIDE / 06/10/2010

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 RTA HOLDCO 3 LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 SECRETARY APPOINTED KATHERINE FRANCES ANTHONY-WILKINSON

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER CHMEL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 US$ NC 1/5000000000 1

View Document

28/10/0728 October 2007 MEMORANDUM OF ASSOCIATION

View Document

28/10/0728 October 2007 NC INC ALREADY ADJUSTED 17/10/07

View Document

01/10/071 October 2007 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