ABBEY NATIONAL TREASURY INVESTMENTS: Filings
Overview
Company Name | ABBEY NATIONAL TREASURY INVESTMENTS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02774290 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ABBEY NATIONAL TREASURY INVESTMENTS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Dec 11, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on Nov 13, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Carolyne Jane Hodkin as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachel Jane Morrison as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Martin Green as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Truelove as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr Andrew Roland Honey as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Cunliffe Jackson as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Cunliffe Jackson on Sep 22, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Abbey National Nominess Limited as a secretary | 1 pages | TM02 | ||||||||||
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