MAN POWER FIRST LTD

Company Documents

DateDescription
18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Statement of affairs

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 126 New Walk Leicester Leicestershire LE1 7JA on 2024-05-18

View Document

18/05/2418 May 2024 Resolutions

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

11/05/1711 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078628300001

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 39 WOLSEY CROFT SHERBURN IN ELMET LEEDS LS25 6DR ENGLAND

View Document

02/09/152 September 2015 12/01/15 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 PREVSHO FROM 30/11/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS JULIE ANN HARRISON

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMSON

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED BARLOW FLEET SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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