Advanced company searchLink opens in new window

FRANCISCO 59 LIMITED

Company number 02863167

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)
04 Sep 2008 288a Director appointed dr joseph murdock salley
04 Sep 2008 288a Director appointed james john mcnulty
20 Jun 2008 CERTNM Company name changed wom international LIMITED\certificate issued on 23/06/08
19 May 2008 288b Appointment Terminated Director g allen
07 May 2008 287 Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY
02 Nov 2007 363a Return made up to 18/10/07; full list of members
24 Sep 2007 AA Accounts made up to 3 December 2006
12 Sep 2007 403a Declaration of satisfaction of mortgage/charge
14 Dec 2006 288a New director appointed
14 Dec 2006 288a New director appointed
13 Nov 2006 363s Return made up to 18/10/06; full list of members
13 Nov 2006 363(288) Director resigned
10 Nov 2006 288b Director resigned
06 Oct 2006 AA Full accounts made up to 27 November 2005
10 Nov 2005 363s Return made up to 18/10/05; full list of members
10 Nov 2005 363(288) Secretary's particulars changed
02 Nov 2005 288a New secretary appointed;new director appointed
21 Oct 2005 288b Secretary resigned;director resigned
06 Oct 2005 AA Full accounts made up to 30 November 2004
05 May 2005 288a New director appointed
28 Apr 2005 288a New director appointed
26 Jan 2005 288c Secretary's particulars changed;director's particulars changed
26 Oct 2004 363s Return made up to 18/10/04; full list of members
05 Oct 2004 AA Full accounts made up to 30 November 2003
01 Oct 2004 288b Director resigned