Based in Walsall, Impalloy Ltd was established in 2005, it's status is listed as "Active". The business has one director listed as Patterson, Marie in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTERSON, Marie | 16 July 2007 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
CS01 - N/A | 23 September 2019 | |
AD01 - Change of registered office address | 13 August 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 04 April 2019 | |
AD01 - Change of registered office address | 29 March 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 23 June 2015 | |
MR04 - N/A | 17 March 2015 | |
MR01 - N/A | 16 March 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 June 2014 | |
CH04 - Change of particulars for corporate secretary | 23 June 2014 | |
MR01 - N/A | 16 June 2014 | |
MR04 - N/A | 04 June 2014 | |
MR04 - N/A | 04 June 2014 | |
MR04 - N/A | 23 May 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 15 June 2012 | |
CH04 - Change of particulars for corporate secretary | 15 June 2012 | |
AA01 - Change of accounting reference date | 04 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
TM01 - Termination of appointment of director | 30 November 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH04 - Change of particulars for corporate secretary | 16 June 2010 | |
AA - Annual Accounts | 12 March 2010 | |
MG01 - Particulars of a mortgage or charge | 28 November 2009 | |
RESOLUTIONS - N/A | 19 November 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 November 2009 | |
SH01 - Return of Allotment of shares | 19 November 2009 | |
MEM/ARTS - N/A | 19 November 2009 | |
MISC - Miscellaneous document | 19 November 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
363a - Annual Return | 06 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 July 2007 | |
353 - Register of members | 06 July 2007 | |
AA - Annual Accounts | 21 April 2007 | |
RESOLUTIONS - N/A | 26 February 2007 | |
RESOLUTIONS - N/A | 26 February 2007 | |
RESOLUTIONS - N/A | 26 February 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2007 | |
MEM/ARTS - N/A | 26 February 2007 | |
123 - Notice of increase in nominal capital | 26 February 2007 | |
363s - Annual Return | 10 July 2006 | |
225 - Change of Accounting Reference Date | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
CERTNM - Change of name certificate | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
225 - Change of Accounting Reference Date | 23 June 2005 | |
NEWINC - New incorporation documents | 15 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2015 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 17 February 2011 | Fully Satisfied |
N/A |
Charge of shares | 13 November 2009 | Fully Satisfied |
N/A |
Debenture | 07 October 2005 | Fully Satisfied |
N/A |