INTRA URBAN PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Change of share class name or designation

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF DEANE WILLIAM DAVID AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID PERVEZ HANIF

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED ZAHID PERVEZ HANIF

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 16 ROYAL EXCHANGE SQUARE C/O BANNATYNE KIRKWOOD FRANCE & CO GLASGOW G1 3AG SCOTLAND

View Document

07/01/207 January 2020 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