About

Registered Number: 06386659
Date of Incorporation: 01/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 83 Tower Road North, Warmley, Bristol, BS30 8XP,

 

Founded in 2007, Amcor Holdco 3 are based in Bristol, it's status is listed as "Active". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 07 February 2019
AD01 - Change of registered office address 18 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 October 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 15 October 2013
FOA-RR - N/A 13 March 2013
MAR - Memorandum and Articles - used in re-registration 13 March 2013
CERT3 - Re-registration of a company from limited to unlimited 13 March 2013
RR05 - Application by a private limited company for re-registration as a private unlimited company 13 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA01 - Change of accounting reference date 28 January 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 10 September 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 10 April 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
MEM/ARTS - N/A 28 October 2007
123 - Notice of increase in nominal capital 28 October 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.