INTU PAYMENTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Removal of liquidator by court order

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-25

View Document

06/10/226 October 2022 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-10-06

View Document

24/03/2224 March 2022 Receiver's abstract of receipts and payments to 2022-03-15

View Document

24/03/2224 March 2022 Notice of ceasing to act as receiver or manager

View Document

24/03/2224 March 2022 Notice of ceasing to act as receiver or manager

View Document

14/01/2214 January 2022 Receiver's abstract of receipts and payments to 2022-01-12

View Document

14/01/2214 January 2022 Notice of ceasing to act as receiver or manager

View Document

14/01/2214 January 2022 Notice of ceasing to act as receiver or manager

View Document

16/12/2116 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-16

View Document

03/12/213 December 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Termination of appointment of Sean Crosby as a director on 2021-11-05

View Document

18/11/2118 November 2021 Termination of appointment of Robert Lee Allen as a director on 2021-11-18

View Document

08/11/218 November 2021 Statement of affairs

View Document

02/10/212 October 2021 Termination of appointment of Minakshi Kidia as a director on 2021-09-28

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

15/07/2115 July 2021 Appointment of receiver or manager

View Document

13/07/2113 July 2021 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 15 Canada Square London E14 5GL on 2021-07-13

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041436650010

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041436650009

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041436650008

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041436650007

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041436650006

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041436650004

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

09/03/179 March 2017 Registered office address changed from , 40 Broadway, London, SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041436650005

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041436650004

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041436650003

View Document

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041436650002

View Document

24/02/1424 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041436650001

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DANIEL IAN SHEPHERD

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED CSC PAYMENTS LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PETER WEIR

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED LIBERTY PAYMENTS LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 12/05/2010

View Document

12/02/1012 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID ELLIS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PEREIRA / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY MARCUCCILLI

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

04/12/084 December 2008 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED LORAINE WOODHAM

View Document

05/11/085 November 2008 SECT 175 CA 2006 22/10/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 COMPANY NAME CHANGED CSC LAKESIDE HOTEL LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 S366A DISP HOLDING AGM 12/02/03

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED FLEXCRAFT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/02/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company