Advanced company searchLink opens in new window

ENODIS INDUSTRIAL HOLDINGS LIMITED

Company number 02887689

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)
18 Feb 1999 287 Registered office changed on 18/02/99 from: 1 baker street london W1M 1AA
18 Feb 1999 363a Return made up to 14/01/99; full list of members
22 Oct 1998 288b Secretary resigned
22 Oct 1998 288a New secretary appointed
29 Jul 1998 AA Full accounts made up to 27 September 1997
06 Feb 1998 363a Return made up to 14/01/98; full list of members
15 Jul 1997 AA Full accounts made up to 28 September 1996
07 Feb 1997 363a Return made up to 14/01/97; full list of members
09 Sep 1996 288 New director appointed
29 Jul 1996 AA Full accounts made up to 30 September 1995
11 Jun 1996 288 Director resigned
19 Feb 1996 363x Return made up to 14/01/96; full list of members
19 Sep 1995 AA Full accounts made up to 30 September 1994
13 Feb 1995 363x Return made up to 14/01/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/01/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
07 Sep 1994 287 Registered office changed on 07/09/94 from: berisford wing one prescot street london E1 8AY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/09/94 from: berisford wing one prescot street london E1 8AY
07 Sep 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
31 Mar 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
28 Mar 1994 CERTNM Company name changed yorkmarsh LIMITED\certificate issued on 29/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed yorkmarsh LIMITED\certificate issued on 29/03/94
28 Mar 1994 CERTNM Company name changed\certificate issued on 28/03/94
21 Mar 1994 287 Registered office changed on 21/03/94 from: 200 aldersgate street london EC1A 4JJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/03/94 from: 200 aldersgate street london EC1A 4JJ
21 Mar 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
21 Mar 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Mar 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned