EMPOWER INTERACTIVE GROUP LIMITED

Company Documents

DateDescription
05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2015

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2014

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2014

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2010

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

05/05/165 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011

View Document

04/05/164 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/167 April 2016 ORDER OF COURT - RESTORATION

View Document

26/09/0926 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/0926 June 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/06/0911 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2009

View Document

11/12/0811 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

24/06/0824 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM:
BUILDING 10 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YB

View Document

01/06/071 June 2007 ADMINISTRATION TO CVL

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/03/0720 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/03/0720 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/02/0714 February 2007 RESULT OF MEETING OF CREDITORS

View Document

29/01/0729 January 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

22/01/0722 January 2007 STATEMENT OF PROPOSALS

View Document

05/12/065 December 2006 APPOINTMENT OF ADMINISTRATOR

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 ￯﾿ᄑ NC 24991352/17439354
20/03/06

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 ￯﾿ᄑ IC 15450951/15450951
24/03/06
￯﾿ᄑ SR [email protected]

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SPECIAL RIGHTS 15/09/04

View Document

28/02/0628 February 2006 ABROGATION OF TERMS 15/09/04

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0529 April 2005 ACC A/C APP AUD 21/04/05

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 29/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM:
SAINT JAMES HOUSE
13 KENSINGTON SQUARE
LONDON
W8 5HD

View Document

06/12/046 December 2004 S-DIV
15/09/04

View Document

06/12/046 December 2004 ￯﾿ᄑ NC 29517604/24821352
15/09/04

View Document

12/11/0412 November 2004 ALTER SHARE RIGHTS 15/09/04

View Document

12/11/0412 November 2004 ￯﾿ᄑ NC 20936430/29517604
15/

View Document

12/11/0412 November 2004 ALTER WARRANT CONDITION 15/09/04

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED
15/09/04

View Document

12/11/0412 November 2004 S-DIV
15/09/04

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 ALTER WARRANT CONDITION 15/09/04

View Document

30/10/0430 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
29 ABINGDON ROAD
LONDON
W8 6AH

View Document

30/12/0230 December 2002 AUD STAT 394

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0230 September 2002 RE:GRANTS OF AUTHORITY 09/08/02

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED
09/08/02

View Document

30/09/0230 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

11/05/0211 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/04/022 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/022 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

02/04/022 April 2002 ￯﾿ᄑ NC 3936430/3003936430
19/03/02

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/013 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED
04/04/01

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 ￯﾿ᄑ NC 3210000/3936430
30/0

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

16/03/0116 March 2001 DIV
26/12/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 VARYING SHARE RIGHTS AND NAMES 06/02/01

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NC INC ALREADY ADJUSTED
26/12/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ADOPT ARTICLES 06/02/01

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ADOPT ARTICLES 31/07/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
35 VINE STREET
LONDON
EC3N 2PX

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 VARYING SHARE RIGHTS AND NAMES 18/05/00

View Document

01/06/001 June 2000 ADOPT ARTICLES 18/05/00

View Document

01/06/001 June 2000 NC INC ALREADY ADJUSTED
18/05/00

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 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