- Company Overview for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Filing history for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- People for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Charges for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Insolvency for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- More for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
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) |
---|---|---|---|
28 Nov 2011 | AD01 | Registered office address changed from C/O Pr Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 28 November 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
25 Nov 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
23 Nov 2011 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 23 November 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from C/O Pr Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 23 November 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of a director | |
23 Nov 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
23 Nov 2011 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 23 November 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
23 Nov 2011 | AD01 | Registered office address changed from C/O Pr Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 23 November 2011 | |
23 Nov 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
21 Nov 2011 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 21 November 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Stephen Rowley as a director | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Pr Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 21 November 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of a director | |
21 Nov 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
21 Nov 2011 | AP01 | Appointment of Justin Gary Rushworth as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director | |
21 Nov 2011 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 21 November 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Pr Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 21 November 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Justin Rushworth as a director | |
18 Nov 2011 | AP01 | Appointment of Mr Justin Gary Rushworth as a director |