INTELLIGENT UTILITY MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/11/1016 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN VINCENT MATHER / 24/02/2010

View Document

11/12/0911 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER BIRD / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VINCENT MATHER / 01/10/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED
WESTMINSTER & CITY PROPERTIES LI
MITED
CERTIFICATE ISSUED ON 20/12/05

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 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