INTRINSIC CLEANING LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

31/07/2331 July 2023 Removal of liquidator by court order

View Document

31/07/2331 July 2023 Resolutions

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 First Gazette notice for compulsory strike-off

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART HILL / 01/03/2018

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART HILL / 01/03/2018

View Document

24/01/1924 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 91-95 HALE ROAD HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 9HW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 50A NEW STREET ALTRINCHAM CHESHIRE WA14 2QS

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088008450001

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY JULIANA HILL

View Document

16/05/1516 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/05/153 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDON COLLINS

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR BRENDON COLLINS

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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