Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Empower Textiles LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 24, 2003)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01679661
Record last updated Wednesday, August 30, 2017 3:24:41 PM UTC
Official Address 27 Belmont Way Healey
There are 24 companies registered at this street
Locality Healey
Region Rochdale, England
Postal Code OL126HR
Sector Wholesale of textiles

Charts

Visits

EMPOWER TEXTILES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62019-82019-92019-112020-12022-122023-82024-52024-82025-32025-401

Searches

EMPOWER TEXTILES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-112020-112021-72022-12023-60123
Document Type Publication date Download link
Notices Aug 30, 2017 Notice of dividends Notice of dividends
Registry Jul 22, 2004 Order to wind up Order to wind up
Registry May 6, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 20, 2003 Annual return Annual return
Registry Aug 1, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 24, 2003 Annual accounts Annual accounts
Registry Feb 21, 2003 Resignation of a director Resignation of a director
Registry Nov 14, 2002 Elective resolution Elective resolution
Registry Nov 14, 2002 Annual return Annual return
Registry Nov 8, 2002 Resignation of a director Resignation of a director
Registry Nov 8, 2002 Resignation of a director 1679... Resignation of a director 1679...
Registry Nov 8, 2002 Resignation of a director Resignation of a director
Registry Nov 8, 2002 Resignation of a director 1679... Resignation of a director 1679...
Registry Sep 9, 2002 Appointment of a director Appointment of a director
Registry May 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2002 Particulars of a mortgage or charge 1679... Particulars of a mortgage or charge 1679...
Registry Jan 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2002 Appointment of a man as Textile Salesman and Director Appointment of a man as Textile Salesman and Director
Registry Oct 19, 2001 Annual return Annual return
Financials Oct 3, 2001 Annual accounts Annual accounts
Financials Dec 5, 2000 Annual accounts 1679... Annual accounts 1679...
Registry Oct 23, 2000 Annual return Annual return
Registry Dec 15, 1999 Annual return 1679... Annual return 1679...
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Nov 23, 1998 Annual return Annual return
Financials Oct 20, 1998 Annual accounts Annual accounts
Registry Jul 20, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 30, 1997 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Financials Oct 20, 1996 Annual accounts 1679... Annual accounts 1679...
Registry Oct 20, 1996 Annual return Annual return
Registry Oct 25, 1995 Annual return 1679... Annual return 1679...
Financials Oct 18, 1995 Annual accounts Annual accounts
Registry Nov 23, 1994 Annual return Annual return
Financials Oct 7, 1994 Annual accounts Annual accounts
Registry Nov 16, 1993 Director's particulars changed Director's particulars changed
Registry Nov 16, 1993 Registered office changed Registered office changed
Registry Nov 16, 1993 Annual return Annual return
Financials Nov 11, 1993 Annual accounts Annual accounts
Registry Oct 29, 1992 Annual return Annual return
Financials Oct 23, 1992 Annual accounts Annual accounts
Financials Nov 12, 1991 Annual accounts 1679... Annual accounts 1679...
Registry Oct 22, 1991 Annual return Annual return
Registry Oct 10, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Jan 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 25, 1990 Annual accounts Annual accounts
Registry Oct 25, 1990 Annual return Annual return
Registry Oct 12, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 5, 1989 Annual accounts Annual accounts
Registry Oct 5, 1989 Annual return Annual return
Financials Oct 26, 1988 Annual accounts Annual accounts
Registry Oct 26, 1988 Annual return Annual return
Registry Oct 21, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 15, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 1988 Particulars of a mortgage or charge 1679... Particulars of a mortgage or charge 1679...
Financials Nov 1, 1987 Annual accounts Annual accounts
Registry Nov 1, 1987 Annual return Annual return
Registry Nov 3, 1986 Annual return 1679... Annual return 1679...
Financials Nov 3, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)