Advanced company searchLink opens in new window

PAM BAHAMAS

Company number FC019481

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)
06 Jul 2016 OSDS01 Closure of UK establishment(s) BR003631 and overseas company FC019481 on 8 August 2006
28 Nov 2005 MISC Form 703P(1)
07 Apr 2005 AA Full accounts made up to 31 December 2004
13 Apr 2004 AA Full accounts made up to 31 December 2003
09 Apr 2003 AA Full accounts made up to 31 December 2002
27 Sep 2002 AA Full accounts made up to 31 December 2001
17 Sep 2001 AA Full accounts made up to 31 December 2000
29 Jan 2001 AA Full accounts made up to 31 December 1999
06 Jul 2000 BR4 Dir resigned 16/06/00 pierre-yves lejeune
03 Feb 2000 AA Full accounts made up to 31 December 1998
28 Jan 1999 AA Full accounts made up to 31 December 1997
10 Nov 1998 BR5 BR003631 address change 07/09/97 10 harewood avenue london NW1 6AA
05 Aug 1998 BR4 Dir appointed 14/07/98 mr pierre-yues lejeune paris france
05 Aug 1998 BR4 Dir appointed 14/07/98 mr guy de froment london england
06 Jul 1998 BR4 Dir change in partic 01/11/97 denis michel coulon hastings,pennymead drive east horsley
01 Jul 1998 BR5 BR003631 address change 07/09/97 33 wigmore street london W1H 0BN
15 May 1998 AA Full accounts made up to 31 December 1996
12 May 1998 AA Full accounts made up to 31 December 1995
12 May 1998 AA Full accounts made up to 31 December 1994
07 May 1998 BR4 Dir resigned 01/03/98 daniel roy
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 01/03/98 daniel roy
07 May 1998 BR4 Dir resigned 29/01/98 bruce robert russell
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 29/01/98 bruce robert russell
10 Dec 1996 694(4)(a) Name changed paribas asset management LTD.
13 Nov 1996 225 Accounting reference date shortened from 31/07/97 to 31/12/96
28 Oct 1996 BR1-PAR BR003631 par appointed bruce robert russell 23 milton road ickenham uxbridge middlesex UB10 8NH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003631 par appointed bruce robert russell 23 milton road ickenham uxbridge middlesex UB10 8NH
28 Oct 1996 BR1-PAR BR003631 pa appointed daniel roy 2 rue des marronniers 75016 paris france
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003631 pa appointed daniel roy 2 rue des marronniers 75016 paris france