Advanced company searchLink opens in new window

ULSTER VINTAGE CAR CLUB LIMITED

Company number NI022624

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 Oct 2010 CH01 Director's details changed for Thornton Roger Corry on 21 September 2010
29 Sep 2010 AP01 Appointment of Mr Hugh Cunningham Warwick as a director
29 Sep 2010 TM01 Termination of appointment of James Mann as a director
01 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Oct 2009 AR01 Annual return made up to 21 September 2009
23 Mar 2009 AC(NI) 30/09/08 annual accts
19 Jan 2009 UDM+A(NI) Updated mem and arts
19 Jan 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
19 Sep 2008 371S(NI) 21/09/08 annual return shuttle
02 May 2008 AC(NI) 30/09/07 annual accts
18 Sep 2007 371S(NI) 21/09/07 annual return shuttle
15 May 2007 AC(NI) 30/09/06 annual accts
23 Sep 2006 371S(NI) 21/09/06 annual return shuttle
19 May 2006 AC(NI) 30/09/05 annual accts
30 Sep 2005 371S(NI) 21/09/05 annual return shuttle
17 Jun 2005 AC(NI) 30/09/04 annual accts
20 Sep 2004 AC(NI) 30/09/03 annual accts
19 Sep 2004 371S(NI) 21/09/04 annual return shuttle
30 Sep 2003 371S(NI) 21/09/03 annual return shuttle
29 Jul 2003 AC(NI) 30/09/02 annual accts
11 Mar 2003 AURES(NI) Auditor resignation
11 Oct 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec
04 Oct 2002 371S(NI) 21/09/02 annual return shuttle
04 Oct 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec
27 Jul 2002 AC(NI) 30/09/01 annual accts