MORGAN STANLEY SHANNON LIMITED

Company Documents

DateDescription
20/05/1020 May 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / AMBRA GAMBINI / 12/04/2010

View Document

20/05/1020 May 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 28/04/2010

View Document

06/05/106 May 2010 SECRETARY APPOINTED PAUL EUGENE BARTLETT

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS

View Document

15/02/1015 February 2010 TRANSACTION OSAP07- BR008610 PERSON AUTHORISED TO ACCEPT APPOINTED 13/01/2010 PENELOPE KATHERINE MARION GREEN -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

15/02/1015 February 2010 TRANSACTION OSCH07- BR008610 PERSON AUTHORISED TO REPRESENT PARTIC 06/01/2010 SCOTT IAIN MERRY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

15/02/1015 February 2010 TRANSACTION OSAP05- BR008610 PERSON AUTHORISED TO REPRESENT APPOINTED 11/01/2010 PENELOPE KATHERINE MARION GREEN -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

15/02/1015 February 2010 TRANSACTION OSCH09- BR008610 PERSON AUTHORISED TO ACCEPT PARTIC 06/01/2010 SCOTT IAIN MERRY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

04/01/104 January 2010 BR008610 ADDRESS CHANGE 08/12/09 LNCS/5, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED AMBRA GAMBINI

View Document

15/06/0915 June 2009 Director Appointed PENELOPE GREEN

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED BENJAMIN GILL

View Document

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

View Document

19/01/0919 January 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

26/06/0826 June 2008 Appointment Terminated, Director Keirnan Forsyth Murphy Logged Form

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED LESLEY NASH

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/02/0717 February 2007 DIR APPOINTED 21/01/07 GILL BENJAMIN BLACKHALL LANE SEVENOAKS

View Document

17/02/0717 February 2007 DIR RESIGNED 20/12/06 SLINGO MATTHEW CONWAY

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

01/02/061 February 2006 BR008610 PR APPOINTED SLINGO MATTHEW CONWAY HILL FARMHOUSE HAVERSHAM MILTON KEYNES BUCKINGHAMSHIRE MK19 7DY

View Document

01/02/061 February 2006 BR008610 REGISTERED

View Document

01/02/061 February 2006 INITIAL BRANCH REGISTRATION

View Document

01/02/061 February 2006 BR008610 PR APPOINTED NASH LESLEY ANN 10 GAINSBOROUGH GARDENS HAMPSTEAD LONDON NW3 1BJ

View Document

01/02/061 February 2006 BR008610 PR APPOINTED MERRY SCOTT IAIN PRETTY LADY HOUSE RANKS GREEN, FAIRSTEAD CHELMSFORD ESSEX CM3 2BG

View Document

01/02/061 February 2006 BR008610 PA APPOINTED WALTERS SANDRA GAIL 9 DANVERS WAY CATERHAM SURREY CR3 5FJ

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