MORGAN STANLEY ADRASTEA NETHERLANDS B.V.

Company Documents

DateDescription
01/11/241 November 2024 Full accounts made up to 2023-12-31

View Document

03/11/233 November 2023 Termination of appointment of Scott Iain Merry as a director on 2023-02-15

View Document

03/11/233 November 2023 Appointment of Ms Emma-Louise Marie Martin as a director on 2023-02-15

View Document

21/09/2321 September 2023 Full accounts made up to 2021-12-31

View Document

21/09/2321 September 2023 Details changed for an overseas company - Change in Accounts Details Ec

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Full accounts made up to 2019-12-31

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1311 January 2013 TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/05/1022 May 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 28/04/2010

View Document

15/02/1015 February 2010 TRANSACTION OSCH09- BR008830 PERSON AUTHORISED TO ACCEPT PARTIC 06/01/2010 SCOTT IAIN MERRY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

15/02/1015 February 2010 TRANSACTION OSCH07- BR008830 PERSON AUTHORISED TO REPRESENT PARTIC 06/01/2010 SCOTT IAIN MERRY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 BR008830 ADDRESS CHANGE 11/12/09 LNCS/5, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA

View Document

11/07/0911 July 2009 DIRECTOR RESIGNED ANDREW COULL

View Document

15/06/0915 June 2009 Director Appointed ANDREW COULL

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED MATTHEW SLINGO

View Document

15/06/0915 June 2009 Oversea company change of directors or secretary or of their particulars.

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED LESLEY NASH

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/06/066 June 2006 BR008830 PR APPOINTED SLINGO MATTHEW CONWAY HILL FARMHOUSE HAVERSHAM MILTON KEYNES BUCKINGHAMSHIRE MK19 7DY

View Document

06/06/066 June 2006 BR008830 REGISTERED

View Document

06/06/066 June 2006 INITIAL BRANCH REGISTRATION

View Document

06/06/066 June 2006 BR008830 PR APPOINTED MERRY SCOTT IAIN PRETTY LADY HOUSE RANKS GREEN FAIRSTEAD ESSEX CM3 2BG

View Document

06/06/066 June 2006 BR008830 PA APPOINTED WALTERS SANDRA GAIL 9 DANVERS WAY CATERHAM SURREY CR3 5FJ

View Document

06/06/066 June 2006 BR008830 PR APPOINTED NASH LESLEY ANN 10 GAINSBOROUGH GARDENS HAMPSTEAD LONDON NW3 1BJ

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