UNIQUE FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY ALBERT SWINDELL / 05/10/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW SWINDELL / 05/10/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW SWINDELL / 03/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW SWINDELL / 17/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM THE OLD GRANARY, DUNTON ROAD LAINDON BASILDON ESSEX SS15 4DB

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES SWINDELL / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY ALBERT SWINDELL / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW SWINDELL / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES SWINDELL / 03/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED STUART ANDREW SWINDELL

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES SWINDELL / 27/08/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SWINDELL / 27/08/2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART SWINDELL

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART SWINDELL / 01/09/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: C/O S A & M M SWINDELL 31 QUEENSWOOD AVENUE HUTTON, BRENTWOOD ESSEX CM13 1HU

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

26/08/0426 August 2004 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