AMCOR SERVICES NO. 2

Company Documents

DateDescription
14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY STANLEY JAMES

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/11/117 November 2011 DIRECTOR APPOINTED TIMOTHY LAWRENCE KILBRIDE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM AMCOR CENTRAL SERVICES HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BD ENGLAND

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED RICHARD DIXON

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHEETHAM / 02/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM JAMES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBSON WILSON / 02/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OXLEY / 02/02/2010

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM BRIGHOUSE COURT BARNETT WAY, BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

17/06/0817 June 2008 SECTION 519

View Document

29/05/0829 May 2008 AUDITOR'S RESIGNATION

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 S366A DISP HOLDING AGM 24/09/02

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 1 SILK STREET LONDON EC2Y 8HQ

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

07/08/027 August 2002 RE SECTION 394

View Document

22/05/0222 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/06/01

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 100 ORDINARY SHARES CANCELLED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 06/06/01

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

14/06/0114 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED AMCOR FUNDING NO.2 CERTIFICATE ISSUED ON 11/06/01

View Document

25/05/0125 May 2001 EUR NC 0/100 21/05/01

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED HACKUNLIMCO (NO.28) CERTIFICATE ISSUED ON 20/04/01

View Document

09/03/019 March 2001 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