• UK
  • 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 .
More information

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 18 years

Did you know? kompany provides original and official company documents for FIEGE UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2009-08-11) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2009-04-28) - GAZ1

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR MANFRED SCHNOR (2008-10-27) - 288b

    Add to Cart
     
  • FIRST GAZETTE (2008-10-21) - GAZ1

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-07-18) - 288b

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED (2007-07-18) - 288c

    Add to Cart
     
  • RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS (2006-10-27) - 363s

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 30/01/06 FROM: (2006-01-30) - 287

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-01-03) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2005-12-20) - 288a

    Add to Cart
     
  • MEMORANDUM OF ASSOCIATION (2005-12-20) - MEM/ARTS

    Add to Cart
     
  • SECRETARY RESIGNED;DIRECTOR RESIGNED (2005-12-20) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2005-12-20) - 288a

    Add to Cart
     
  • COMPANY NAME CHANGED (2005-10-20) - CERTNM

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-12-20) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-10-07) - NEWINC

    Add to Cart
     

expand_less