Advanced company searchLink opens in new window

MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED

Company number 04091663

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)
27 Jul 2011 CAP-SS Solvency statement dated 27/07/11
27 Jul 2011 SH19 Statement of capital on 27 July 2011
  • GBP 1.00
  • USD 1,000,000.00
27 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 20/06/2011
20 Jun 2011 SH20 Statement by directors
20 Jun 2011 CAP-SS Solvency statement dated 20/06/11
20 Jun 2011 SH19 Statement of capital on 20 June 2011
  • GBP 1
  • USD 1,585,148,515
20 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 20/06/2011
09 May 2011 AA Full accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
05 May 2010 CH01 Director's details changed for Scott Iain Merry on 26 April 2010
20 Apr 2010 TM02 Termination of appointment of Sandra Walters as a secretary
14 Apr 2010 AP03 Appointment of Paul Eugene Bartlett as a secretary
13 Jan 2010 AD01 Registered office address changed from Legal Department 25 Cabot Square Canary Wharf London E14 4QA on 13 January 2010
01 Oct 2009 363a Return made up to 30/09/09; full list of members
08 Aug 2009 AA Full accounts made up to 31 December 2008
30 Jul 2009 CERTNM Company name changed msdw montgomerie investments LIMITED\certificate issued on 01/08/09
02 Jul 2009 288b Appointment terminated director andrewe coull
31 Mar 2009 288a Director appointed penelope green
02 Feb 2009 288a Director appointed andrew coull
15 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
01 Dec 2008 288b Appointment terminated director benjamin gill
07 Nov 2008 88(2) Ad 17/10/08\usd si 5000@1=5000\usd ic 1585148515/1585153515\
07 Nov 2008 123 Gbp nc 2500/7500\17/10/08