TMS FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a members' voluntary winding up

View Document

26/11/2326 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

03/12/213 December 2021 Liquidators' statement of receipts and payments to 2021-09-26

View Document

07/08/217 August 2021 Resignation of a liquidator

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

13/12/1813 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK PLYMOUTH DEVON PL6 8BY

View Document

23/10/1723 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1723 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1723 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 STATEMENT BY DIRECTORS

View Document

18/09/1718 September 2017 SOLVENCY STATEMENT DATED 11/09/17

View Document

18/09/1718 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 1.00

View Document

18/09/1718 September 2017 REDUCE ISSUED CAPITAL 11/09/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON

View Document

17/05/1717 May 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE GWILLIAM

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWARD

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BRADLEY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED SANJAY SHAH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED WESLEY NIXON

View Document

16/02/1616 February 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 46 CAUSEWAYHEAD PENZANCE CORNWALL TR18 2SS

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/01/1521 January 2015 ADOPT ARTICLES 08/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRADLEY / 17/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY BRADLEY / 17/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DERRICK STEWARD / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN GWILLIAM / 17/01/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN GWILLIAM / 05/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DERRICK STEWARD / 05/01/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM THE MONEY SHOP 46 CAUSEWAYHEAD PENZANCE CORNWALL TR18 2SS

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED THE MONEY SHOP (CORNWALL) LIMITE D CERTIFICATE ISSUED ON 31/08/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

20/01/0420 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0420 January 2004 £ NC 2000/1000000 13/0

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 £ IC 2000/429 30/06/99 £ SR 1571@1=1571

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

02/04/982 April 1998 COMPANY NAME CHANGED PATRICK BREWSTER (FINANCIAL SERV ICES) LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/07/9614 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/9628 March 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

14/04/9514 April 1995 COMPANY NAME CHANGED PROFESSIONAL FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 18/04/95

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED PATRICK BREWSTER (FINANCIAL SERV ICES) LIMITED CERTIFICATE ISSUED ON 16/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/02/939 February 1993 AUDITOR'S RESIGNATION

View Document

11/01/9311 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: ROF AN DINAN LAMORNA PENZANCE CORNWALL

View Document

07/07/867 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8618 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLOO NETWORKS PLC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company