SWIFT PACKAGING CONTAINERS LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

23/05/1923 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/03/2019:LIQ. CASE NO.1

View Document

25/05/1825 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU

View Document

12/05/1712 May 2017 INSOLVENCY:PROGRESS REPORT ENDS 10/03/2017

View Document

18/05/1618 May 2016 INSOLVENCY:PROGRESS REPORT ENDS 10/03/2016

View Document

04/06/154 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/06/154 June 2015 COURT ORDER INSOLVENCY:C.O. TO REMOVE LIQUIDATOR SIMON PATERSON

View Document

19/05/1519 May 2015 INSOLVENCY:PROGRESS REPORT ENDS 10/03/2015

View Document

12/05/1412 May 2014 INSOLVENCY:PROGRESS REPORT

View Document

24/05/1324 May 2013 INSOLVENCY:PROGRESS REPORT 11/03/12 - 10/03/13

View Document

17/05/1217 May 2012 INSOLVENCY:PROGRESS REPORT 10/03/12

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM UNIT 10 BLACKWALL TRADING ESTATE LANRICK ROAD LONDON E14 0JP

View Document

30/03/1130 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/09/1021 September 2010 ORDER OF COURT TO WIND UP

View Document

19/03/1019 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR AVTAR SIDHU

View Document

09/05/099 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED GURPREET SINGH

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 1 RESERVOIR PLACE ALUMWELL INDUSTRIAL ESTATE PLECK WALSALL WEST MIDLANDS WS2 9SA

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED SWIFTS TRANSPORT (BROMSGROVE) LI MITED CERTIFICATE ISSUED ON 27/11/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: JS HOUSE MOORCROFT DRIVE WEDNESBURY WS10 7DE

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: GREEN GABLES WOODLAND ROAD, DODFORD BROMSGROVE WORCESTERSHIRE B61 9BN

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 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