Partnership Invoice Finance Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Beck, James Frederick, Padgham, Philip Owen for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PADGHAM, Philip Owen | 18 June 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECK, James Frederick | 19 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
MR04 - N/A | 25 February 2020 | |
MR01 - N/A | 07 February 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 28 January 2019 | |
RESOLUTIONS - N/A | 07 January 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
MR01 - N/A | 04 November 2014 | |
CERTNM - Change of name certificate | 08 October 2014 | |
CONNOT - N/A | 08 October 2014 | |
AA - Annual Accounts | 21 August 2014 | |
MR01 - N/A | 11 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 10 February 2011 | |
TM01 - Termination of appointment of director | 23 August 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AP03 - Appointment of secretary | 14 June 2010 | |
TM02 - Termination of appointment of secretary | 14 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
SH01 - Return of Allotment of shares | 02 November 2009 | |
RESOLUTIONS - N/A | 27 October 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
AA - Annual Accounts | 16 October 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
RESOLUTIONS - N/A | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2009 | |
287 - Change in situation or address of Registered Office | 22 June 2009 | |
363a - Annual Return | 10 March 2009 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 28 January 2008 | |
AA - Annual Accounts | 15 May 2007 | |
363a - Annual Return | 26 February 2007 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 09 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 05 December 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
AA - Annual Accounts | 19 August 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
363s - Annual Return | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
MEM/ARTS - N/A | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
CERTNM - Change of name certificate | 13 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
225 - Change of Accounting Reference Date | 12 March 2002 | |
287 - Change in situation or address of Registered Office | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
NEWINC - New incorporation documents | 01 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2020 | Outstanding |
N/A |
A registered charge | 03 November 2014 | Outstanding |
N/A |
A registered charge | 28 January 2014 | Outstanding |
N/A |
Full form debenture | 09 October 2009 | Fully Satisfied |
N/A |
All assets debenture | 05 June 2003 | Fully Satisfied |
N/A |
Debenture | 04 March 2003 | Fully Satisfied |
N/A |
Debenture | 16 October 2002 | Fully Satisfied |
N/A |