Based in Foston, Lincolnshire, Impression Tooling & Finishing Ltd was established in 2006. We do not know the number of employees at this organisation. Macdonald, Karen Jeanette, Macdonald, Mark William are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Mark William | 27 June 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Karen Jeanette | 27 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 July 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 14 July 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 08 July 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 22 July 2017 | |
PSC01 - N/A | 22 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 19 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 23 May 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AR01 - Annual Return | 29 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 22 August 2011 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
363a - Annual Return | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
NEWINC - New incorporation documents | 27 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 September 2006 | Outstanding |
N/A |