TDG SECRETARIES LIMITED: Filings

  • Overview

    Company NameTDG SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00109864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TDG SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on May 14, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on Sep 28, 2011

    2 pagesAD01

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Jun 24, 2011

    3 pagesCH01

    Director's details changed for Patrick Bataillard on Jun 24, 2011

    2 pagesCH01

    Annual return made up to May 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2011

    Statement of capital on Jun 01, 2011

    • Capital: GBP 19,556
    SH01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Termination of appointment of Michael Branigan as a director

    2 pagesTM01

    Appointment of Patrick Bataillard as a director

    3 pagesAP01

    Appointment of Gaultier Marie Alain Xavier De La Rochebrochard D'auzay as a director

    3 pagesAP01

    Termination of appointment of Geoffrey Bicknell as a director

    2 pagesTM01

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Director's details changed for Geoffrey James Bicknell on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Michael Jordan Branigan on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Geoffrey James Bicknell on Oct 19, 2009

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0