BRIAN D. THOMAS FINANCIAL PLANNING SERVICES LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/10/1219 October 2012 CURRSHO FROM 29/02/2012 TO 31/07/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/05/128 May 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 27 2 HEOL STANLLYD CROSSHANDS BUSINESS PARK CROSSHANDS LLANELLI CARMARTHENSHIRE SA14 6RB

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA OWENS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA OWENS

View Document

20/01/1220 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

22/12/0922 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE OWENS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID THOMAS / 22/12/2009

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 AUDITOR'S RESIGNATION

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 51 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5PW

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 27/11/00; NO CHANGE OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/02/9824 February 1998 � NC 10000/15000 13/02/97

View Document

24/02/9824 February 1998 NC INC ALREADY ADJUSTED 13/02/98

View Document

24/02/9824 February 1998 ALLOTMENT OF SHARES 13/02/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 19/02/97

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

13/10/9613 October 1996 � NC 1000/10000 30/09/

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: G OFFICE CHANGED 05/12/95 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995

View Document

27/11/9527 November 1995 Incorporation

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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