Advanced company searchLink opens in new window

DB DELAWARE HOLDINGS (EUROPE) LLC

Company number FC012321

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)
26 Jul 2000 BR4 Sec resigned 01/04/00 giles sebastian clark
14 Jun 2000 BR4 Sec appointed 01/04/00 adam paul rutherford beds uk
19 Apr 2000 BR4 Dir resigned 31/03/00 brian cook
21 Mar 2000 692(1)(b) Director resigned;new director appointed
13 Mar 2000 BR4 Dir resigned 14/02/00 andrew mcculloch graham
09 Feb 2000 AA Full group accounts made up to 31 December 1998
25 Jan 2000 BR5 BR001042 address change 01/01/00 1 appold street broadgate london EC2A 2HE
26 Nov 1999 BR4 Sec resigned 29/10/99 ian pellow
26 Nov 1999 BR4 Sec appointed 29/10/99 giles sebastian clark london uk
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 29/10/99 giles sebastian clark london uk
21 Jun 1999 BR4 Dir resigned 07/06/99 peter burke
21 Jun 1999 BR4 Dir resigned 05/06/99 alan ramsey
09 Feb 1999 AAMD Amended full group accounts made up to 31 December 1997
04 Feb 1999 AA Full group accounts made up to 31 December 1997
12 Oct 1998 BR4 Dir appointed 27/08/98 thomas michael quane new holme 20 mizen way cobham surrey KT11 2RH
25 Aug 1998 BR2 Altn constitutional doc 241297
25 Aug 1998 BR2 Altn constitutional doc 210498
25 Aug 1998 BR2 Altn constitutional doc 070498
25 Aug 1998 BR2 Altn constitutional doc 090198
25 Aug 1998 BR2 Altn constitutional doc 161297
25 Aug 1998 BR2 Altn constitutional doc 301097
25 Aug 1998 BR2 Altn constitutional doc 300997
25 Aug 1998 BR3 Ic change 24/04/98
25 Aug 1998 BR3 Ic change 08/04/98
25 Aug 1998 BR3 Ic change 13/01/98
25 Aug 1998 BR3 Ic change 30/12/97