- Company Overview for HUDDERSFIELD MOTOR TRADERS LIMITED (09928162)
- Filing history for HUDDERSFIELD MOTOR TRADERS LIMITED (09928162)
- People for HUDDERSFIELD MOTOR TRADERS LIMITED (09928162)
- Insolvency for HUDDERSFIELD MOTOR TRADERS LIMITED (09928162)
- More for HUDDERSFIELD MOTOR TRADERS LIMITED (09928162)
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) |
---|---|---|---|
14 Nov 2016 | TM01 | Termination of appointment of Keith Hampson as a director on 14 November 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
22 Mar 2016 | AP01 | Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 | |
22 Mar 2016 | AP03 | Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Henry William Whale as a director on 29 February 2016 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AP01 | Appointment of Mr Peter William Whale as a director on 29 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Richard George Ingram as a director on 29 February 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Neil Taylor as a secretary on 29 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Ken Francis Savage as a director on 29 February 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Suite 1 500 Pavilion Drive Northampton Business Park, Brackmills Northampton Northamptonshire NN4 7YJ United Kingdom to 6 Athena Drive Tachbrook Park Warwick CV34 6RT on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Keith Hampson as a director on 29 February 2016 | |
21 Jan 2016 | CERTNM |
Company name changed perrys huddersfield LIMITED\certificate issued on 21/01/16
|
|
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|