M E POWER SERVICES LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 ORDER OF COURT TO WIND UP

View Document

05/05/165 May 2016 ORDER OF COURT - RESTORATION

View Document

14/01/1114 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1014 October 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

02/07/102 July 2010 ORDER OF COURT TO WIND UP

View Document

01/07/101 July 2010 ORDER OF COURT TO WIND UP

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. HISHAM TAHSIN FAKIR / 25/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HISHAM TAHSIN FAKIR / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HISHAM TAHSIN FAKIR / 15/01/2010

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MR. HISHAM TAHSIN FAKIR

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR. HISHAM TAHSIN FAKIR

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW TECHMANSKI

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM EL FAKIR

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM EL-FAKIR

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TECHMANSKI / 01/04/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JU

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 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