Established in 1977, Intaglio Engraving Ltd has its registered office in Lancaster. Banks, David Kenneth, Blanshard, Sidney John, Harold, Michael Lloyd, Hodson, Antony James are listed as the directors of Intaglio Engraving Ltd. Intaglio Engraving Ltd currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, David Kenneth | N/A | 20 July 2017 | 1 |
BLANSHARD, Sidney John | N/A | 20 December 1997 | 1 |
HAROLD, Michael Lloyd | N/A | 13 January 2006 | 1 |
HODSON, Antony James | 05 April 2006 | 02 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 21 July 2020 | |
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 11 September 2018 | |
MR01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 11 August 2017 | |
AUD - Auditor's letter of resignation | 11 August 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
MR01 - N/A | 26 July 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 16 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 March 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 09 September 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
287 - Change in situation or address of Registered Office | 28 December 2005 | |
363s - Annual Return | 23 September 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 April 2005 | |
AA - Annual Accounts | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 14 September 2004 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 13 May 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 19 April 2001 | |
363s - Annual Return | 02 October 2000 | |
AA - Annual Accounts | 18 September 2000 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 15 September 1998 | |
AA - Annual Accounts | 01 April 1998 | |
169 - Return by a company purchasing its own shares | 03 March 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
363s - Annual Return | 04 September 1997 | |
RESOLUTIONS - N/A | 27 April 1997 | |
MEM/ARTS - N/A | 27 April 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 April 1997 | |
AA - Annual Accounts | 17 March 1997 | |
363s - Annual Return | 01 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1996 | |
AA - Annual Accounts | 18 March 1996 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 21 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 September 1994 | |
AA - Annual Accounts | 01 July 1994 | |
363s - Annual Return | 13 September 1993 | |
AA - Annual Accounts | 17 May 1993 | |
AA - Annual Accounts | 13 October 1992 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 29 November 1991 | |
363b - Annual Return | 29 November 1991 | |
AA - Annual Accounts | 11 September 1990 | |
363 - Annual Return | 11 September 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 22 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1989 | |
288 - N/A | 03 April 1989 | |
395 - Particulars of a mortgage or charge | 06 March 1989 | |
288 - N/A | 10 October 1988 | |
288a - Notice of appointment of directors or secretaries | 30 September 1988 | |
395 - Particulars of a mortgage or charge | 20 June 1988 | |
288 - N/A | 16 May 1988 | |
AA - Annual Accounts | 26 April 1988 | |
363 - Annual Return | 26 April 1988 | |
287 - Change in situation or address of Registered Office | 28 May 1987 | |
AA - Annual Accounts | 28 May 1987 | |
363 - Annual Return | 28 May 1987 | |
395 - Particulars of a mortgage or charge | 08 October 1986 | |
AA - Annual Accounts | 03 May 1986 | |
363 - Annual Return | 03 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2018 | Outstanding |
N/A |
A registered charge | 20 July 2017 | Outstanding |
N/A |
Debenture | 06 April 2005 | Fully Satisfied |
N/A |
Agreement of deposit account moneys | 28 February 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 10 June 1988 | Fully Satisfied |
N/A |
Collateral debenture | 30 September 1986 | Fully Satisfied |
N/A |
Supplemental legal charge. | 29 November 1984 | Fully Satisfied |
N/A |
Chattel mortgage | 29 November 1984 | Fully Satisfied |
N/A |
Chattel mortgage | 29 November 1984 | Fully Satisfied |
N/A |
Chattel mortgage | 04 December 1980 | Fully Satisfied |
N/A |
Debenture | 07 February 1979 | Fully Satisfied |
N/A |