Advanced company searchLink opens in new window

VALUE CABS LIMITED

Company number NI031651

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 Sep 2012 TM01 Termination of appointment of Florence Mccausland as a director
30 May 2012 AD01 Registered office address changed from 30 Castlereagh Street Belfast BT5 4NH Northern Ireland on 30 May 2012
08 Feb 2012 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
07 Dec 2011 AA Accounts for a medium company made up to 31 May 2011
30 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from Cunningham Wilkinson Maxwell & Co Chartered Accountants 430 Upper Newtownards Road Belfast BT4 3GY on 30 November 2011
06 Sep 2011 AAMD Amended accounts made up to 31 May 2009
06 Sep 2011 AAMD Amended accounts made up to 31 May 2010
02 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Stephen Paul Mccausland on 24 November 2010
03 Nov 2010 AA Accounts for a medium company made up to 31 May 2010
10 Feb 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
06 Oct 2009 AA Full accounts made up to 31 May 2009
24 Mar 2009 AC(NI) 31/05/08 annual accts
17 Dec 2008 371SR(NI) 25/11/08
05 Dec 2008 295(NI) Change in sit reg add
12 Dec 2007 371S(NI) 25/11/07 annual return shuttle
06 Dec 2007 AC(NI) 31/05/07 annual accts
21 Dec 2006 371S(NI) 25/11/06 annual return shuttle
07 Nov 2006 AC(NI) 31/05/06 annual accts
01 Apr 2006 AC(NI) 31/05/05 annual accts
05 Jan 2006 371S(NI) 25/11/05 annual return shuttle
28 Nov 2005 402(NI) Pars re mortage
04 Feb 2005 AC(NI) 31/05/04 annual accts
20 Dec 2004 371S(NI) 25/11/04 annual return shuttle