Advanced company searchLink opens in new window

MORGAN STANLEY DOLOR LIMITED

Company number FC025904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2009 BR4 Director appointed penelope green
15 Jun 2009 BR4 Appointment terminated director hardip rai
15 Jun 2009 BR4 Oversea company change of directors or secretary or of their particulars.
15 Jun 2009 BR4 Appointment terminated director benjamin gill
15 Jun 2009 BR4 Director appointed andrew coull
15 Jun 2009 BR4 Oversea company change of directors or secretary or of their particulars.
19 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
21 May 2008 BR4 Appointment terminated, director lesley ann nash logged form
16 May 2008 AA Full accounts made up to 30 November 2007
30 Apr 2007 AA Full accounts made up to 30 November 2006
17 Feb 2007 BR4 Dir resigned 20/12/06 slingo matthew conway
17 Feb 2007 BR4 Dir appointed 16/01/07 gill benjamin blackhall lane sevenoaks
05 Jun 2006 AA Full accounts made up to 30 November 2005
24 May 2006 225 Accounting reference date shortened from 28/02/07 to 30/11/06
20 Apr 2005 BR1-PAR BR008145 pr appointed nash lesley ann 10 gainsborough gardens hampstead london NW3 1BJ
20 Apr 2005 BR1-PAR BR008145 pr appointed merry scott iain pretty lady house ranks green fairstead essex CM3 2BG
20 Apr 2005 BR1-PAR BR008145 pr appointed rai hardip singh 26 priory road kew gardens richmond surrey TW9 3DF
20 Apr 2005 BR1-PAR BR008145 pr appointed slingo matthew conway hill farmhouse haversham milton keynes buckinghamshire MK19 7DY
20 Apr 2005 BR1-PAR BR008145 pa appointed marvin lisa ann 15 wolfington road london SE27 0JF
20 Apr 2005 BR1-BCH BR008145 registered
20 Apr 2005 BR1 Initial branch registration