About

Registered Number: 03950840
Date of Incorporation: 17/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 4 Hewlett Road, Chorlton, Manchester, M21 9WH,

 

Unified Technology Ltd was registered on 17 March 2000. We don't currently know the number of employees at this company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Andrew Mcleod 30 March 2000 10 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Philip James 30 March 2000 15 March 2002 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
PSC04 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
PSC04 - N/A 09 April 2020
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 26 September 2019
PSC04 - N/A 31 March 2019
CH01 - Change of particulars for director 31 March 2019
CS01 - N/A 31 March 2019
AD01 - Change of registered office address 31 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 26 July 2012
TM02 - Termination of appointment of secretary 06 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 05 July 2005
363s - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
AA - Annual Accounts 30 October 2004
DISS40 - Notice of striking-off action discontinued 16 March 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
AA - Annual Accounts 16 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
CERTNM - Change of name certificate 05 June 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 26 March 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 27 April 2000
225 - Change of Accounting Reference Date 20 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.