Advanced company searchLink opens in new window

IMI SWEDEN FINANCE LIMITED

Company number 07272731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
05 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • SEK 300,000,000
21 May 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015
20 Mar 2015 AP01 Appointment of Mr John O'shea as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Iain Dominic Moore as a director on 20 March 2015
05 Sep 2014 AP03 Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014
05 Sep 2014 TM02 Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014
27 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • SEK 300,000,000
19 May 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AP01 Appointment of Mr Richard Jon Garry as a director
24 Feb 2014 TM01 Termination of appointment of Gregory Croydon as a director
19 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
14 May 2013 AA Full accounts made up to 31 December 2012
25 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
17 Jun 2011 CH03 Secretary's details changed for Nicole Dominique Joynson on 15 June 2011
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2010 CH01 Director's details changed for Mrs Helen Louise Afford on 29 July 2010
15 Jun 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
03 Jun 2010 NEWINC Incorporation