MORGAN STANLEY PENBERTHY LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD

View Document

08/10/148 October 2014 DECLARATION OF SOLVENCY

View Document

08/10/148 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/148 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JORGE EDUARDO IRAGORRI RIZO / 15/07/2014

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED JORGE EDUARDO IRAGORRI RIZO

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ARTICLES OF ASSOCIATION

View Document

16/12/1116 December 2011 REDUCE ISSUED CAPITAL 16/12/2011

View Document

16/12/1116 December 2011 SOLVENCY STATEMENT DATED 16/12/11

View Document

16/12/1116 December 2011 SHARE PREMIUM ACCOUNT CANCELLED 16/12/2011

View Document

16/12/1116 December 2011 16/12/11 STATEMENT OF CAPITAL EUR 100000

View Document

16/12/1116 December 2011 STATEMENT BY DIRECTORS

View Document

22/11/1122 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/1122 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KATHERINE MARION GREEN / 18/10/2011

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS

View Document

14/04/1014 April 2010 SECRETARY APPOINTED PAUL EUGENE BARTLETT

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 25 CABOT SQUARE LNCS/5 CANARY WHARF LONDON E14 4QA

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREWE COULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY NASH

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR HARDIP RAI

View Document

24/02/0924 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW COULL

View Document

07/11/087 November 2008 GBP NC 0/3007 15/10/08

View Document

07/11/087 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 EUR NC 1000/300000000 20

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 20/10/06

View Document

06/11/066 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED MORGAN STANLEY PRUSIK LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company