- Company Overview for PAYMENTS INNOVATION FORUM LIMITED (05955151)
- Filing history for PAYMENTS INNOVATION FORUM LIMITED (05955151)
- People for PAYMENTS INNOVATION FORUM LIMITED (05955151)
- More for PAYMENTS INNOVATION FORUM LIMITED (05955151)
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) |
---|---|---|---|
09 Jan 2013 | TM01 | Termination of appointment of Michael Mueller as a director | |
09 Nov 2012 | AR01 | Annual return made up to 4 October 2012 no member list | |
08 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 4 October 2011 | |
12 Apr 2012 | AP01 | Appointment of Robert Edmund Courtneidge as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Peter Kelvin Sidenius as a director | |
03 Apr 2012 | AP01 | Appointment of Craig James as a director | |
08 Mar 2012 | AD01 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 8 March 2012 | |
24 Feb 2012 | AP01 | Appointment of Virginia Ann Holman as a director | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Nov 2011 | TM01 | Termination of appointment of Fiona Whitaker as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Christopher Reddish as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Michael Lafferty as a director | |
21 Dec 2010 | AD01 | Registered office address changed from 19 Davidson Gardens London SW8 2XP United Kingdom on 21 December 2010 | |
19 Oct 2010 | AP01 | Appointment of Mr Michael Charles Brian Smith as a director | |
19 Oct 2010 | CH01 | Director's details changed for Mr Michael Joseph Lafferty on 14 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 4 October 2010 no member list | |
14 Oct 2010 | AD01 | Registered office address changed from 19 Davidson Gardens London SW8 2XP United Kingdom on 14 October 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from 14 Luxembourg Gardens London W6 7EA on 14 October 2010 | |
03 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Aug 2010 | TM01 | Termination of appointment of Yvonne West as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Colin Greaves as a director | |
12 May 2010 | TM01 | Termination of appointment of Kelley Knutson as a director | |
27 Nov 2009 | AR01 | Annual return made up to 4 October 2009 no member list | |
27 Nov 2009 | CH01 | Director's details changed for Mr Christopher Alan Reddish on 4 October 2009 |