Advanced company searchLink opens in new window

UNITY FINANCIAL OUTSOURCING LIMITED

Company number 04536341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2007 363a Return made up to 16/09/07; full list of members
17 Oct 2006 363a Return made up to 16/09/06; full list of members
24 May 2006 AA Total exemption full accounts made up to 31 December 2005
24 May 2006 288a New secretary appointed
24 May 2006 288b Secretary resigned
21 Apr 2006 88(2)R Ad 11/04/06--------- £ si 103@1=103 £ ic 100/203
13 Feb 2006 225 Accounting reference date extended from 30/09/05 to 31/12/05
01 Dec 2005 123 Nc inc already adjusted 21/11/05
01 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Oct 2005 363s Return made up to 16/09/05; full list of members
29 Jul 2005 AA Accounts for a dormant company made up to 30 September 2004
21 Mar 2005 288c Secretary's particulars changed
28 Feb 2005 288a New director appointed
28 Feb 2005 287 Registered office changed on 28/02/05 from: 16 the cloisters saint marys view watford hertfordshire WD18 0BG
24 Feb 2005 CERTNM Company name changed fuel marketing LTD\certificate issued on 24/02/05
31 Jan 2005 363s Return made up to 16/09/04; full list of members
29 Jun 2004 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2004 363s Return made up to 16/09/03; full list of members
24 Jun 2004 AA Accounts for a dormant company made up to 30 September 2003
16 Mar 2004 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2002 288b Secretary resigned;director resigned
29 Oct 2002 288b Director resigned
29 Oct 2002 287 Registered office changed on 29/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Oct 2002 288a New secretary appointed
29 Oct 2002 288a New director appointed