MPOWER TRAINING SOLUTIONS (PLUMBING) LTD



Company Documents

DateDescription
10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
84 ALDERMANS HILL
PALMERS GREEN
LONDON
N13 4PP

View Document

14/10/1414 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
08/10/128 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM FIRST FLOOR 428 GREEN LANES PALMERS GREEN LONDON N13 5XG

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WESTON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR LANCE DUGGAN

View Document

18/10/1018 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document



31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVID RONALD LAMBERT

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR LANCE DUGGAN

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR KEVIN WESTON

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 152 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH

View Document

06/01/096 January 2009 First Gazette

View Document

06/08/086 August 2008 Appointment Terminate, Director Kevin Brian Weston Logged Form

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JON PALMER

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 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