UNIFINANCE 1 LIMITED

Company Documents

DateDescription
04/01/134 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/124 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
THIRD FLOOR 1 KING'S ARMS YARD
LONDON
EC2R 7AF

View Document

03/01/123 January 2012 DECLARATION OF SOLVENCY

View Document

03/01/123 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/123 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED
FIFTH FLOOR 6 BROAD STREET PLACE
LONDON
EC2M 7JH

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/12/0930 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 29/12/2008

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
C/O WILMINGTON TRUST SP SERVICES
LONDON LIMITED TOWER 42 LEVEL 11
25 OLD BROAD STREET
LONDON
EC2N 1HQ

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
C/O SPV MANAGEMENT LIMITED
TOWER 42 LEVEL 11
25 OLD BROAD STREET
LONDON EC2N 1HQ

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
TOWER 42 INTERNATIONAL FINANCIAL
CENTRE 25 OLD BROAD STREET
LONDON
EC2N 1HQ

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED
FOUNDERSTAR LIMITED
CERTIFICATE ISSUED ON 24/01/03

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/12/0217 December 2002 Incorporation

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