Paymentshield Intermediary Network Ltd was founded on 08 September 2000. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Owens, Jennifer, Clark, Samuel Thomas Budgen, Gifford, Nicola.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWENS, Jennifer | 25 November 2013 | - | 1 |
CLARK, Samuel Thomas Budgen | 30 April 2012 | 08 October 2013 | 1 |
GIFFORD, Nicola | 09 December 2009 | 30 April 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 March 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 09 December 2015 | |
AD01 - Change of registered office address | 20 August 2015 | |
RESOLUTIONS - N/A | 17 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 August 2015 | |
4.70 - N/A | 17 August 2015 | |
AA - Annual Accounts | 21 July 2015 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
AP03 - Appointment of secretary | 02 December 2013 | |
TM02 - Termination of appointment of secretary | 10 October 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 12 September 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
TM02 - Termination of appointment of secretary | 10 May 2012 | |
AP03 - Appointment of secretary | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 26 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
AP03 - Appointment of secretary | 05 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2009 | |
AA - Annual Accounts | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 10 September 2007 | |
225 - Change of Accounting Reference Date | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
AA - Annual Accounts | 31 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
363a - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363a - Annual Return | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
RESOLUTIONS - N/A | 25 August 2004 | |
288b - Notice of resignation of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
CERTNM - Change of name certificate | 25 November 2003 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
225 - Change of Accounting Reference Date | 22 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2000 | |
NEWINC - New incorporation documents | 08 September 2000 |