- Company Overview for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
- Filing history for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
- People for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
- Charges for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
- Insolvency for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
- Registers for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
- More for TMS FINANCIAL SOLUTIONS LIMITED (02001143)
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) |
---|---|---|---|
27 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
06 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
15 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
12 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2021 | LIQ06 | Resignation of a liquidator | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Michael John Hill as a director on 23 January 2020 | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
13 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Michael John Hill on 9 May 2018 | |
27 Oct 2017 | AD01 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 27 October 2017 | |
23 Oct 2017 | LIQ01 | Declaration of solvency | |
23 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | SH20 | Statement by Directors | |
18 Sep 2017 | SH19 |
Statement of capital on 18 September 2017
|
|
18 Sep 2017 | CAP-SS | Solvency Statement dated 11/09/17 |