MANN POWER CONSULTING LIMITED

05014120
SUITE 500 UNIT 2, 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
14 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
28 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
05 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
21 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Sep 2020 insolvency Liquidation In Administration Progress Report 29 Buy now
28 Sep 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 30 Buy now
02 Jun 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
05 Dec 2019 insolvency Liquidation In Administration Progress Report 30 Buy now
12 Oct 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 Jun 2019 insolvency Liquidation In Administration Progress Report 29 Buy now
18 Jan 2019 insolvency Liquidation In Administration Result Creditors Meeting 66 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2018 insolvency Liquidation In Administration Proposals 41 Buy now
19 Nov 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2018 officers Termination of appointment of secretary (Morag Hazel Gordon Macleod) 1 Buy now
29 May 2018 officers Termination of appointment of director (Morag Hazel Gordon Macleod) 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2017 accounts Annual Accounts 9 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 accounts Annual Accounts 5 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 officers Change of particulars for director (Mr David Richard Mann) 2 Buy now
26 Jan 2016 officers Change of particulars for secretary (Mrs Morag Hazel Gordon Macleod) 1 Buy now
26 Jan 2016 officers Change of particulars for director (Mrs Morag Hazel Gordon Macleod) 2 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
27 Feb 2014 accounts Annual Accounts 5 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
30 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
07 Nov 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 officers Appointment of director (Mrs Morag Hazel Gordon Macleod) 2 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
02 Nov 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
23 Feb 2009 officers Director's change of particulars / david mann / 13/01/2009 1 Buy now
23 Feb 2009 officers Secretary's change of particulars / morag macleod / 13/01/2009 1 Buy now
04 Nov 2008 accounts Annual Accounts 6 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 3 coquet vale, felton morpeth northumberland NE65 9PW 1 Buy now
08 Feb 2008 annual-return Return made up to 13/01/08; full list of members 2 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
07 Feb 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
07 Feb 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 address Registered office changed on 07/02/07 from: 2 sudnicton croft westow york YO60 7NB 1 Buy now
12 Dec 2006 accounts Amended Accounts 8 Buy now
30 Nov 2006 accounts Annual Accounts 4 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
13 Feb 2006 annual-return Return made up to 13/01/06; full list of members 2 Buy now
13 Feb 2006 address Location of debenture register 1 Buy now
13 Feb 2006 address Location of register of members 1 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 3 coquet vale, felton morpeth northumberland NE65 9PW 1 Buy now
05 Dec 2005 officers Secretary's particulars changed 1 Buy now
23 Mar 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
13 Jan 2004 incorporation Incorporation Company 15 Buy now