- Company Overview for PAYMENT TRUST LIMITED (03447368)
- Filing history for PAYMENT TRUST LIMITED (03447368)
- People for PAYMENT TRUST LIMITED (03447368)
- Charges for PAYMENT TRUST LIMITED (03447368)
- More for PAYMENT TRUST LIMITED (03447368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2011 | AP01 | Appointment of Mr Floris Petrus De Kort as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Mark Richard Chambers as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Stephen Hart as a director | |
12 Jul 2011 | AP03 | Appointment of Mr Mark Richard Chambers as a secretary | |
14 Dec 2010 | TM01 | Termination of appointment of Ian Bexon as a director | |
06 Dec 2010 | AD01 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 | |
06 Dec 2010 | AP01 | Appointment of Stephen Hart as a director | |
06 Dec 2010 | AP03 | Appointment of Elizabeth Shurdom as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Andrew Nicholson as a secretary | |
04 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Apr 2010 | AP03 | Appointment of Andrew James Nicholson as a secretary | |
14 Apr 2010 | TM02 | Termination of appointment of Deborah Esslemont as a secretary | |
03 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
10 Jul 2009 | 288a | Secretary appointed deborah susan esslemont | |
10 Jul 2009 | 288b | Appointment terminated secretary clive bramley | |
06 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Nov 2008 | 363a | Return made up to 09/10/08; no change of members | |
04 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Mar 2008 | 363a | Return made up to 09/10/07; full list of members | |
19 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Jan 2007 | 363s | Return made up to 09/10/06; full list of members | |
06 Dec 2006 | CERTNM | Company name changed trustmarque international limite d\certificate issued on 06/12/06 | |
24 Nov 2006 | 287 | Registered office changed on 24/11/06 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR | |
14 Feb 2006 | 395 | Particulars of mortgage/charge |