DIAPACK LTD

Company Documents

DateDescription
10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 DIRECTOR APPOINTED MR CARL JAQUES PAUL ALLAIN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR EUGENIA ROTARU

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR LUDOVIC MICHEL ANCEAU

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ANTONIO BURATTINI

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ANDREA TAGLINI

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PAOLO GIUSEPPE OSVALDO FANTINI

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR CHRISTIAN BURATTINI

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LTD / 06/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
33 CORK STREET 4TH FLOOR
MAYFAIR
LONDON
W1S 3NQ

View Document

21/10/1521 October 2015 SECRETARY APPOINTED ICS INTERNATIONAL CORPORATE SERVICES LTD

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY ICS INTERNATIONAL CORPORATE SERVICES LIMITED

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR IVANA BULBARELLI

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS EUGENIA ROTARU

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 20/11/2014

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
1 INTERNATIONAL HOUSE ST KATHARINE'S WAY
LONDON
E1W 1UN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IVANA BULBARELLI / 20/08/2013

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IVANA BULBARELLI / 20/08/2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVANA BULBARELLI GANDINI / 01/08/2009

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 07/04/2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: GISTERED OFFICE CHANGED ON 17/04/2009 FROM 1 INTERNATIONAL HOUSE ST KATHARINE'S WAY LONDON E1W 1UN

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: GISTERED OFFICE CHANGED ON 17/04/2009 FROM 1 INTERNATIONAL HOUSE ST KATHARINE'S WAY LONDON E1W 1UN

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 07/04/2008

View Document

31/07/0831 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information