Founded in 2002, Unity Financial Outsourcing Ltd have registered office in Marlow, it's status is listed as "Dissolved". Unity Financial Outsourcing Ltd has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYNES, Davina Anne | 16 September 2002 | 15 May 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2018 | |
LIQ14 - N/A | 09 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2010 | |
AD01 - Change of registered office address | 28 October 2009 | |
RESOLUTIONS - N/A | 21 October 2009 | |
RESOLUTIONS - N/A | 21 October 2009 | |
4.20 - N/A | 21 October 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 October 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 20 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2008 | |
AA - Annual Accounts | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
363a - Annual Return | 11 December 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2006 | |
225 - Change of Accounting Reference Date | 13 February 2006 | |
RESOLUTIONS - N/A | 01 December 2005 | |
123 - Notice of increase in nominal capital | 01 December 2005 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 29 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
CERTNM - Change of name certificate | 24 February 2005 | |
363s - Annual Return | 31 January 2005 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2004 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 24 June 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
287 - Change in situation or address of Registered Office | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
NEWINC - New incorporation documents | 16 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 May 2008 | Outstanding |
N/A |