XEMPOWER LTD

04194487
2C CROWN BUSINESS PARK COWM TOP LANE ROCHDALE LANCASHIRE OL11 2PU

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2016 accounts Annual Accounts 11 Buy now
02 Nov 2016 officers Appointment of director (Mr George Stavrinidis) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Alan John Mcmillan) 1 Buy now
28 Oct 2016 officers Termination of appointment of secretary (Alan John Mcmillan) 1 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 9 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 accounts Annual Accounts 9 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 accounts Annual Accounts 10 Buy now
13 Apr 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 10 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 13 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 13 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 accounts Annual Accounts 13 Buy now
09 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 12 Buy now
08 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
09 Nov 2007 accounts Annual Accounts 12 Buy now
25 Apr 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
25 Apr 2007 address Location of debenture register 1 Buy now
25 Apr 2007 address Location of register of members 1 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: suite 1 J2 business park bridge hall lane bury lancashire BL9 7NY 1 Buy now
06 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2006 accounts Annual Accounts 12 Buy now
05 Apr 2006 annual-return Return made up to 04/04/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 10 Buy now
12 May 2005 annual-return Return made up to 04/04/05; full list of members 6 Buy now
24 Jan 2005 accounts Annual Accounts 11 Buy now
24 Jan 2005 accounts Accounting reference date shortened from 30/04/05 to 28/02/05 1 Buy now
13 Apr 2004 annual-return Return made up to 04/04/04; full list of members 10 Buy now
05 Feb 2004 accounts Annual Accounts 11 Buy now
08 May 2003 annual-return Return made up to 04/04/03; full list of members 10 Buy now
23 Jan 2003 accounts Annual Accounts 10 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
27 Jun 2002 address Registered office changed on 27/06/02 from: 78-82 church st eccles manchester M30 0DA 1 Buy now
03 May 2002 annual-return Return made up to 04/04/02; full list of members 9 Buy now
23 Jan 2002 capital Ad 13/12/01--------- £ si 390@1=390 £ ic 600/990 3 Buy now
04 Dec 2001 capital Ad 21/11/01--------- £ si 300@1=300 £ ic 300/600 2 Buy now
26 Jul 2001 capital Ad 23/05/01--------- £ si 299@1=299 £ ic 1/300 2 Buy now
26 Jul 2001 capital Nc inc already adjusted 23/05/01 1 Buy now
26 Jul 2001 resolution Resolution 1 Buy now
25 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2001 officers Secretary resigned 1 Buy now
26 Apr 2001 officers Director resigned 1 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
04 Apr 2001 incorporation Incorporation Company 12 Buy now