M J MAILLIS (UK) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

09/04/259 April 2025 Accounts for a small company made up to 2024-12-31

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

01/10/241 October 2024 Registered office address changed from Monarch House Chrysalis Way Langley Bridge Eastwood Nottingham NG16 3RY to 2 Lace Market Square Nottingham NG1 1PB on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Jonathan Robert Cooper as a secretary on 2024-09-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

10/07/2310 July 2023 Notification of Europack S.A.R.L. as a person with significant control on 2022-12-31

View Document

10/07/2310 July 2023 Cessation of Maillis International Sa as a person with significant control on 2022-12-31

View Document

04/05/234 May 2023 Appointment of Mr Vasileios Tzimis as a director on 2023-04-26

View Document

03/05/233 May 2023 Termination of appointment of Spyridon Gaitanos as a director on 2023-04-26

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

05/04/225 April 2022 Termination of appointment of Michael Hill as a director on 2022-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAILLIS INTERNATIONAL SA

View Document

29/07/1929 July 2019 CESSATION OF M.J.MAILLIS SA AS A PSC

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUDOLF ESTERMANN

View Document

20/12/1820 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 15529670

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR SPYRIDON GAITANOS

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR KLAUS WARTLIK

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWAIN

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWAIN

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED KLAUS WARTLIK

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR IOANNIS LENTZOS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAIL MAILLIS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED RUDOLF FRANZ PETER ESTERMANN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNEY

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS KOUVATSOS

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TAYLOR / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW SWAIN / 23/10/2014

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BOWRON / 23/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1311 October 2013 SECOND FILING FOR FORM TM01

View Document

11/10/1311 October 2013 SECOND FILING FOR FORM TM01

View Document

15/08/1315 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED GROUP CHIEF FINANCIAL OFFICER DIMITRIOS KOUVATSOS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER IOANNIS LENTZOS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS TASOPOULOS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARKUS KOLLMANN

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED ANDREW PHILIP DOWNEY

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MARKUS PETRUS HEINRICH KOLLMANN

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ALEXANDROS TASOPOULOS

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA MAILLI

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAIL MAILLIS / 25/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TAYLOR / 25/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MAILLI / 25/07/2010

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINT CHAIRMAN 16/12/2008

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/08/0712 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 AC DIR RES,REMV BK MAND 15/02/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 APPT OF DIRECTORS 18/04/05

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 AUDITOR'S RESIGNATION

View Document

11/09/0311 September 2003 RE APPOINT AUDITOR 26/08/03

View Document

11/09/0311 September 2003 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: WHARF ROAD KILNHURST MEXBOROUGH SOUTH YORKSHIRE S64 5SX

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED SAMUEL STRAPPING SYSTEMS (U.K.) LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: PAKSEAL HOUSE CORDWALLIS ESTATE MAIDENHEAD BERKSHIRE S24 1HB

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

06/01/976 January 1997 £ NC 1000/12000000 23/12/96

View Document

06/01/976 January 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED ACTIONDANCE LIMITED CERTIFICATE ISSUED ON 26/09/96

View Document

06/09/966 September 1996 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