WHIRLWIND TECHNOLOGIES LTD

Company Documents

DateDescription
16/02/1116 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/11/1016 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2010

View Document

16/11/1016 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

13/11/0913 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/11/0913 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/0913 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM WHIRLWIND HOUSE 26 KINGS DRIVE HEATON MOOR STOCKPORT CHESHIRE SK4 4DZ

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND RICHARDSON

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ROSCOE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: EARL STREET WORKS EARL STREET EDGELEY STOCKPORT CHESHIRE SK3 9JZ

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: C/O HILL DICKINSON 50 FOUNTAIN STREET MANCHESTER M2 2AS

View Document

07/11/067 November 2006 NEW RO & DIR RES 17/10/06

View Document

07/11/067 November 2006 NEW RO, DIR RES 17/10/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED WHIRLWIND BY-AIR LIMITED CERTIFICATE ISSUED ON 15/06/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 £ NC 1000/50000 31/05/

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 26 KINGS DRIVE HEATON MANOR STOCKPORT CHESHIRE SK4 4DZ

View Document

06/07/006 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED AIM DESIGN LIMITED CERTIFICATE ISSUED ON 23/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996

View Document

20/05/9620 May 1996

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 15 KINGS DRIVE HEATON MOOR,STOCKPORT CHESHIRE SK4 4DZ

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/969 May 1996 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