TD ASSET ADMINISTRATION UK LIMITED: Filings
Overview
| Company Name | TD ASSET ADMINISTRATION UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01959479 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TD ASSET ADMINISTRATION UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2018 | 17 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2018 | 16 pages | LIQ03 | ||||||||||
Appointment of Miss Simer Dhaliwal as a secretary on Dec 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fola Osuntokun as a secretary on Dec 13, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Margherita Caretta as a secretary on Dec 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Stanley Wynn as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Dixon as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Fola Osuntokun as a secretary on Jul 19, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter John Dixon as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Stanley Wynn as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Winston Tracy as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Curle as a secretary on Jun 02, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Gordon See as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bertram Eaton as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mailor Wilson as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Grant Smith as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on Feb 20, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jan 26, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
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