Advanced company searchLink opens in new window

MORGAN STANLEY & CO. LIMITED

Company number 02164628

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)
24 Sep 1993 363x Return made up to 04/09/93; full list of members
20 Aug 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
06 Aug 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Nov 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Oct 1992 AA Full accounts made up to 31 December 1991
20 Oct 1992 363x Return made up to 04/09/92; no change of members
24 Jan 1992 287 Registered office changed on 24/01/92 from: kingsley house 1A wimpole street london W1M 7AA
24 Oct 1991 AA Full accounts made up to 31 December 1990
25 Sep 1991 363x Return made up to 04/09/91; full list of members
04 Oct 1990 AA Full accounts made up to 31 December 1989
04 Oct 1990 363 Return made up to 04/09/90; no change of members
07 Nov 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Nov 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Nov 1989 AA Full accounts made up to 31 December 1988
02 Nov 1989 363 Return made up to 08/11/89; full list of members
22 Feb 1989 225(1) Accounting reference date shortened from 31/03 to 31/12
30 Jun 1988 PUC 2 Wd 19/05/88 ad 26/04/88-27/04/88 us$ si 998@1=998 us$ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 19/05/88 ad 26/04/88-27/04/88 us$ si 998@1=998 us$ ic 2/1000
26 May 1988 CERTNM Company name changed richmerge LIMITED\certificate issued on 27/05/88
20 May 1988 287 Registered office changed on 20/05/88 from: 2 baches street london N1 6UB
20 May 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 May 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Sep 1987 MISC Certificate of incorporation
15 Sep 1987 NEWINC Incorporation