URBAN PROJECT MANAGEMENT LTD

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/04/1015 April 2010 CHANGE OF NAME 05/03/2010

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED MAINTAIN CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 15/04/10

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED PAUL JOSEPH SWANN-CLARK

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED MAINTAIN UK GROUP LIMITED
CERTIFICATE ISSUED ON 28/02/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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