IMA SWIFTPACK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of David Jon Worton as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Anthony Vance as a secretary on 2025-04-01

View Document

28/03/2528 March 2025 Full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Clint Smith as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Michael Howells as a director on 2024-01-01

View Document

12/04/2312 April 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SERGIO MARZO

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MASSIMO MARCHESINI

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA MALAGOLI

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SERGIO MARZO

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND O'NEIL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MICHAEL HOWELLS

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED SWIFTPACK AUTOMATION LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO MARZO / 10/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHN O'NEIL / 10/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID JON WORTON / 10/02/2016

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERTO VACCHI

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR PIERLUIGI TAMPIERI

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRASSILLI MARCO

View Document

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN ROMAN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR ANDREA MALAGOLI

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR SERGIO MARZO

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA MALAGOLI

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN M ROMAN / 10/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MALAGOLI / 10/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRASSILLI MARCO / 10/02/2010

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHN O'NEIL / 10/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO VACCHI / 10/02/2010

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR SERGIO MARZO

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ANDREA MALAGOLI

View Document

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

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; NO CHANGE OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

23/04/0423 April 2004 £ NC 1000/500000 08/03/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: KIRKLAND & ELLIS INTERNATIONAL TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED SWIFTPACK AUTOMATION UK LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 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