ENODIS INDUSTRIAL HOLDINGS LIMITED
Company number 02887689
- Company Overview for ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689)
- Filing history for ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689)
- People for ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689)
- Charges for ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689)
- More for ENODIS INDUSTRIAL HOLDINGS LIMITED (02887689)
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) |
---|---|---|---|
23 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
02 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | SH19 |
Statement of capital on 16 June 2014
|
|
16 Jun 2014 | SH20 | Statement by directors | |
16 Jun 2014 | CAP-SS | Solvency statement dated 04/06/14 | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
23 Apr 2013 | TM01 | Termination of appointment of Michael Kachmer as a director | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Graham Philip Brisley Veal as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Kevin Blades as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Maurice Delon Jones on 14 January 2010 | |
19 Jan 2010 | CH04 | Secretary's details changed for Prima Secretary Limited on 14 January 2010 | |
16 Oct 2009 | TM01 | Termination of appointment of Thomas Doerr as a director | |
12 Oct 2009 | AP01 | Appointment of Adrian David Gray as a director | |
26 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA |