Advanced company searchLink opens in new window

ENODIS REGENT

Company number 05823110

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)
30 Mar 2009 288a Secretary appointed prima secretary LIMITED
27 Mar 2009 288b Appointment terminated secretary rhonda syms
24 Feb 2009 288b Appointment terminated director stephen barnett
24 Feb 2009 288a Director appointed kevin nicholas blades
13 Jan 2009 288b Appointment terminated director david hooper
13 Jan 2009 288b Appointment terminated director derek eaton
12 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
03 Nov 2008 288a Director appointed michael james kachmer
03 Nov 2008 288a Director appointed maurice delon jones
03 Nov 2008 288a Director appointed thomas doerr
03 Nov 2008 288a Director appointed stephen john barnett
02 Jul 2008 AA Full accounts made up to 29 September 2007
29 May 2008 363a Return made up to 19/05/08; full list of members
29 May 2008 287 Registered office changed on 29/05/2008 from theplace 175 high holborn london WC1V 7AA
05 Sep 2007 287 Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
31 Aug 2007 CERT3 Certificate of re-registration from Limited to Unlimited
31 Aug 2007 MAR Re-registration of Memorandum and Articles
31 Aug 2007 49(8)(b) Declaration of assent for reregistration to UNLTD
31 Aug 2007 49(8)(a) Members' assent for rereg from LTD to UNLTD
31 Aug 2007 49(1) Application for reregistration from LTD to UNLTD
02 Aug 2007 AA Full accounts made up to 30 September 2006
23 May 2007 363a Return made up to 19/05/07; full list of members
22 Mar 2007 288b Director resigned
17 Oct 2006 225 Accounting reference date shortened from 30/09/07 to 30/09/06
31 Aug 2006 SA Statement of affairs