MPOWER4U LIMITED

Company Documents

DateDescription
30/10/2230 October 2022 Final Gazette dissolved following liquidation

View Document

30/10/2230 October 2022 Final Gazette dissolved following liquidation

View Document

19/12/1719 December 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 30/10/2022: DEFER TO 30/10/2022

View Document

19/12/1719 December 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

08/06/178 June 2017 ORDER OF COURT TO WIND UP

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075686800001

View Document

22/09/1422 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA ENGLAND

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM TELFORD SPACE CENTRE HALESFIELD 8 HALESFIELD BUSINESS PARK TELFORD TF7 4QN

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075686800001

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 FIRST GAZETTE

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM UNIT 9 SHAW PARK BUSINESS VILLAGE SHAW ROAD WOLVERHAMPTON WEST MIDLANDS WV10 9LE

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 5 CHESTER CLOSE COUNTY BRIDGE WILLENHALL WESTMIDLANDS WV13 1JF ENGLAND

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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