-
FIEGE UK LIMITED - C/O DLA PIPER RUDNICK, GRAY CARY UK LLP, 3 NOBLE STREET, LONDON, United Kingdom
Company Information
- Company registration number
- 05586527
- Country
- United Kingdom
- Registered Address
- C/O DLA PIPER RUDNICK
- GRAY CARY UK LLP
- 3 NOBLE STREET
- LONDON
- EC2V 7EE C/O DLA PIPER RUDNICK, GRAY CARY UK LLP, 3 NOBLE STREET, LONDON, EC2V 7EE UK
Management
- Managing Directors
- JENS JOAN FIEGE
- HEINZ HERMANN FRIEDRICH WILHELM GRABER
- Company secretaries
- MAXIMILIAN DOMINIK FRITZ DORNDOF
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-10-07
- Dissolved on
- 2009-08-11
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- BROOMCO (3909) LIMITED
- Filing of Accounts
- Due Date:
- Last Date:
- Last Return Made Up To:
- 2006-10-07
-
FIEGE UK LIMITED Company Description
- FIEGE UK LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05586527. It was registered 2005-10-07. It was previously called BROOMCO (3909) LIMITED. It has declared SIC or NACE codes as "7487 - Other business activities". It has 2 directors and 1 secretary. The latest annual return was filed up to 2006-10-07.It can be contacted at C/o Dla Piper Rudnick .
Get FIEGE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fiege Uk Limited - C/O DLA PIPER RUDNICK, GRAY CARY UK LLP, 3 NOBLE STREET, LONDON, United Kingdom
- 2005-10-07
Did you know? kompany provides original and official company documents for FIEGE UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2009
-
STRUCK OFF AND DISSOLVED (2009-08-11) - GAZ2
-
FIRST GAZETTE (2009-04-28) - GAZ1
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED DIRECTOR MANFRED SCHNOR (2008-10-27) - 288b
-
FIRST GAZETTE (2008-10-21) - GAZ1
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-07-18) - 288b
-
SECRETARY'S PARTICULARS CHANGED (2007-07-18) - 288c
keyboard_arrow_right 2006
-
RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS (2006-10-27) - 363s
-
REGISTERED OFFICE CHANGED ON 30/01/06 FROM: (2006-01-30) - 287
-
NEW DIRECTOR APPOINTED (2006-01-03) - 288a
keyboard_arrow_right 2005
-
NEW DIRECTOR APPOINTED (2005-12-20) - 288a
-
MEMORANDUM OF ASSOCIATION (2005-12-20) - MEM/ARTS
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2005-12-20) - 288b
-
NEW SECRETARY APPOINTED (2005-12-20) - 288a
-
COMPANY NAME CHANGED (2005-10-20) - CERTNM
-
DIRECTOR RESIGNED (2005-12-20) - 288b
-
INCORPORATION DOCUMENTS (2005-10-07) - NEWINC