- Company Overview for PFM INTELLIGENCE UK LIMITED (04289312)
- Filing history for PFM INTELLIGENCE UK LIMITED (04289312)
- People for PFM INTELLIGENCE UK LIMITED (04289312)
- Charges for PFM INTELLIGENCE UK LIMITED (04289312)
- More for PFM INTELLIGENCE UK LIMITED (04289312)
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) |
---|---|---|---|
11 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of David Halstead as a director | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Nov 2010 | AP01 | Appointment of Mr David Peter Halstead as a director | |
13 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Pieter Paulus Jozef Schmitz on 31 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for David Anthony Sturdy on 31 August 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
28 Sep 2009 | 288c | Director's change of particulars / pieter schmitz / 31/08/2009 | |
10 Mar 2009 | 288b | Appointment terminated secretary malcolm bailey | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: 2 perth house corby business park priors haw road corby northamptonshire NN17 5JG | |
12 Jul 2007 | 395 | Particulars of mortgage/charge | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: 1-3 bowling green road kettering northamptonshire NN15 7QW | |
01 Dec 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
16 Nov 2006 | 288a | New secretary appointed | |
16 Nov 2006 | 288a | New director appointed | |
16 Nov 2006 | 288b | Secretary resigned |