- Company Overview for TMS FINANCE LIMITED (09444878)
- Filing history for TMS FINANCE LIMITED (09444878)
- People for TMS FINANCE LIMITED (09444878)
- More for TMS FINANCE LIMITED (09444878)
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 Oct 2018 | AD01 | Registered office address changed from Unit 7 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2SR England to 28 Granby Road Granby Road Stockport SK2 6ET on 9 October 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Unit 7, Stuart Road Ashton Road Industrial Estate, Bredbury Stockport SK6 2SR England to Unit 7 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2SR on 7 April 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 28 Granby Road Stockport SK2 6ET United Kingdom to Unit 7, Stuart Road Ashton Road Industrial Estate, Bredbury Stockport SK6 2SR on 14 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
22 Oct 2015 | TM01 | Termination of appointment of Philip Arthur Rigney as a director on 19 March 2015 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|