Advanced company searchLink opens in new window

WILMSLOW FINANCIAL SERVICES PLC

Company number 01780977

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)
01 Feb 2010 AA Full accounts made up to 30 April 2009
28 Jan 2010 CERTNM Company name changed freedom finance PLC\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
19 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
19 Jan 2010 CONNOT Change of name notice
09 Dec 2009 TM01 Termination of appointment of James Mcclurg as a director
09 Dec 2009 AP03 Appointment of Mr Andrew Mark Chadwick as a secretary
08 Dec 2009 TM02 Termination of appointment of Mark Wainwright as a secretary
17 Sep 2009 363a Return made up to 15/09/09; full list of members
17 Sep 2009 288c Secretary's change of particulars / mark wainwright / 01/05/2009
19 Mar 2009 288a Secretary appointed mark russell wainwright
19 Mar 2009 288b Appointment terminated director and secretary byron cooper
24 Feb 2009 AA Full accounts made up to 30 April 2008
26 Jan 2009 288b Appointment terminated director richard beaumont
23 Sep 2008 363a Return made up to 15/09/08; full list of members
23 Sep 2008 288c Director's change of particulars / james mcclure / 01/06/2008
11 Aug 2008 MISC Section 519
16 Jul 2008 288b Appointment terminated secretary andrew chadwick
28 Feb 2008 AA Full accounts made up to 30 April 2007
22 Dec 2007 288a New secretary appointed;new director appointed
03 Oct 2007 363a Return made up to 15/09/07; full list of members
04 Sep 2007 288a New director appointed
16 May 2007 288a New director appointed
16 May 2007 288b Director resigned
23 Dec 2006 403a Declaration of satisfaction of mortgage/charge
23 Dec 2006 403a Declaration of satisfaction of mortgage/charge