- Company Overview for ULSTER AUTOMOBILE CLUB LIMITED (NI003512)
- Filing history for ULSTER AUTOMOBILE CLUB LIMITED (NI003512)
- People for ULSTER AUTOMOBILE CLUB LIMITED (NI003512)
- More for ULSTER AUTOMOBILE CLUB LIMITED (NI003512)
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) |
---|---|---|---|
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | AA03 | Resignation of an auditor | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Nov 2010 | CH01 | Director's details changed for R C Mckinney on 5 November 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 8 October 2010 no member list | |
05 Nov 2010 | AD01 | Registered office address changed from Unit O4 Ards Business Centre Jubilee Road Newtownards County Down BT23 4YH Northern Ireland on 5 November 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from 29 Shore Road Holywood BT18 9HX on 4 November 2010 | |
04 Nov 2010 | AP01 | Appointment of Ms Carol Elizabeth Kennedy as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Christopher Stanley Livingston as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Aaron Samuel Mitchell as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Ronald Gordon John Mitchell as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Peter Douglas Allen as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Nicholas Ward as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Brian Mcconnell as a director | |
09 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 8 October 2009 no member list | |
23 Apr 2010 | CH01 | Director's details changed for Mr Wilson Samuel William Carson on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Kerry Louise Moreland on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for William Swann on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Nicholas Howard Ward on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Gary Thompson Mcdonald on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Brian Mcconnell on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Lissa Hannah Mccully on 8 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Mary Catherine Sampson on 8 October 2009 |