ENODIS MAPLE LEAF LTD

Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Adrian David Gray as a director on 2023-08-31

View Document

12/07/2312 July 2023 Current accounting period shortened from 2023-12-31 to 2023-08-31

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of capital on 2023-03-23

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Christian Leslie Driffield as a director on 2023-02-06

View Document

17/10/2217 October 2022 Appointment of Maurizio Anastasia as a director on 2022-09-23

View Document

17/10/2217 October 2022 Termination of appointment of Esyllt John-Featherby as a director on 2022-09-23

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

23/09/0923 September 2009 NC INC ALREADY ADJUSTED 27/08/09

View Document

23/09/0923 September 2009 GBP NC 1001/1002 27/08/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS DOERR

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RHONDA SYMS

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DEREK EATON

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

06/11/086 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008

View Document

12/09/0812 September 2008 NC INC ALREADY ADJUSTED 13/08/08

View Document

12/09/0812 September 2008 GBP NC 1000/1001 13/08/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM THE PLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company