- Company Overview for MORGAN STANLEY CREEDY LIMITED (FC029059)
- Filing history for MORGAN STANLEY CREEDY LIMITED (FC029059)
- People for MORGAN STANLEY CREEDY LIMITED (FC029059)
- UK establishments for MORGAN STANLEY CREEDY LIMITED (FC029059)
- More for MORGAN STANLEY CREEDY LIMITED (FC029059)
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) |
---|---|---|---|
28 Jan 2013 | OSDS01 | Closure of UK establishment(s) BR010512 and overseas company FC029059 on 31 December 2012 | |
11 Jan 2013 | OSTM01 | Termination of appointment of Penelope Falk as a director | |
09 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
10 Jan 2011 | OSTM01 | Termination of appointment of Ambra Gambini as a director | |
16 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
20 May 2010 | OSCH03 | Director's details changed for Ambra Gambini on 12 April 2010 | |
19 May 2010 | OSCH03 | Director's details changed for Scott Iain Merry on 28 April 2010 | |
06 May 2010 | OSAP03 | Appointment of Paul Eugene Bartlett as a secretary | |
28 Apr 2010 | OSTM02 | Termination of appointment of Sandra Walters as secretary | |
17 Jun 2009 | BR1-BCH |
BR010512 registered
|
|
17 Jun 2009 | BR1-PAR |
BR1-par BR010512 par appointed\green\penelope katherine marion\46\cholmeley crescent\london\N6 5HA\
|
|
17 Jun 2009 | BR1-PAR |
BR1-par BR010512 par appointed\gambini\ambra\8 elm court\royal oak yard\london\SE1 3TP\
|
|
17 Jun 2009 | BR1-PAR |
BR1-par BR010512 par appointed\merry\scott iain\pretty lady house\ranks green\chelmsford\essex\CM3 2BG\
|
|
17 Jun 2009 | BR1-PAR |
BR1-par BR010512 pa appointed\walters\sandra gail\9\danvers way\caterham\surrey\CR3 5FJ\
|
|
17 Jun 2009 | BR1 | Initial branch registration |