- Company Overview for MORGAN STANLEY UK CAPITAL LIMITED (03769004)
- Filing history for MORGAN STANLEY UK CAPITAL LIMITED (03769004)
- People for MORGAN STANLEY UK CAPITAL LIMITED (03769004)
- Charges for MORGAN STANLEY UK CAPITAL LIMITED (03769004)
- Insolvency for MORGAN STANLEY UK CAPITAL LIMITED (03769004)
- More for MORGAN STANLEY UK CAPITAL LIMITED (03769004)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2013 | TM02 | Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 29 April 2013 | |
18 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2013 | TM01 | Termination of appointment of Simon John Stormer as a director on 20 February 2013 | |
26 Sep 2012 | AD01 | Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 26 September 2012 | |
26 Sep 2012 | 4.70 | Declaration of solvency | |
26 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | SH19 |
Statement of capital on 17 November 2011
|
|
17 Nov 2011 | SH20 | Statement by Directors | |
17 Nov 2011 | CAP-SS | Solvency Statement dated 16/11/11 | |
17 Nov 2011 | MA | Memorandum and Articles of Association | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
12 May 2010 | CH01 | Director's details changed for Scott Iain Merry on 26 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Leigh Bainbridge on 29 April 2010 | |
19 Jan 2010 | AP01 | Appointment of Simon John Stormer as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Penelope Green as a director | |
01 Dec 2009 | CH03 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from 25 Cabot Square London E14 4QA on 1 December 2009 |