Impressions Design & Print Ltd was founded on 17 February 2004 and has its registered office in Stoke On Trent. We don't currently know the number of employees at this organisation. The companies directors are listed as Lownds, Claire Joanne, Lownds, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWNDS, Claire Joanne | 17 February 2004 | - | 1 |
LOWNDS, David | 17 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2019 | |
LIQ14 - N/A | 29 November 2018 | |
AD01 - Change of registered office address | 21 February 2017 | |
RESOLUTIONS - N/A | 17 January 2017 | |
4.20 - N/A | 17 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 January 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 23 February 2005 | |
225 - Change of Accounting Reference Date | 29 November 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
NEWINC - New incorporation documents | 17 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 April 2004 | Outstanding |
N/A |