PAYMENTSHIELD INTRODUCERS LIMITED

Company Documents

DateDescription
03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

02/12/132 December 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SAIL ADDRESS CREATED

View Document

28/08/1228 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA GIFFORD

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

19/08/1119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PENDER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR ANDREW CHARLES HOMER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 18/05/2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD DIXON

View Document

05/01/105 January 2010 SECRETARY APPOINTED MRS NICOLA GIFFORD

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM JOHNSTON

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 SECRETARY APPOINTED RICHARD DIXON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR VERNON POWELL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
PAYMENTSHIELD HOUSE
SLAIDBURN CRESCENT
SOUTHPORT
MERSEYSIDE PR9 9YF

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED
FONECALL LIMITED
CERTIFICATE ISSUED ON 14/11/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information