'M' POWER SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1323 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MICHAEL STUART COLE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 11 CHAPEL LODGE DRIVE NORMANDY BY SPITAL MARKET RASEN LINCOLNSHIRE LN8 2HR

View Document

22/04/0822 April 2008 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