- Company Overview for MORGAN GUARANTY TRUST COMPANY LIMITED (01162870)
- Filing history for MORGAN GUARANTY TRUST COMPANY LIMITED (01162870)
- People for MORGAN GUARANTY TRUST COMPANY LIMITED (01162870)
- Insolvency for MORGAN GUARANTY TRUST COMPANY LIMITED (01162870)
- More for MORGAN GUARANTY TRUST COMPANY LIMITED (01162870)
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) |
---|---|---|---|
31 May 2017 | CH01 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Sep 2013 | TM01 | Termination of appointment of Ian Lyall as a director | |
04 Sep 2013 | AP01 | Appointment of Leroy Jerome Ronan Navaratne as a director | |
15 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | AP01 | Appointment of Stephen Michael White as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Nigel Collett as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Julie Mills as a director | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
07 Jul 2012 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Julie Laraine Mills on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
30 Dec 2010 | AP01 | Appointment of Julie Laraine Mills as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Graham Meadows as a director |