Advanced company searchLink opens in new window

MID ULSTER VOLUNTEER CENTRE

Company number NI040301

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)
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
08 Mar 2018 AP01 Appointment of Sean Patrick Bosco Henry as a director on 26 February 2003
02 Mar 2018 AP01 Appointment of Mrs Muriel Gretta Reid as a director on 27 February 2018
02 Mar 2018 AP01 Appointment of Mrs Mary Veronica Devlin as a director on 27 February 2018
02 Mar 2018 AP01 Appointment of Mr Michael Gerard Lynch as a director on 27 February 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
30 Nov 2016 CERTNM Company name changed mid ulster volunteer centre LTD\certificate issued on 30/11/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
20 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
05 Apr 2016 AR01 Annual return made up to 4 April 2016 no member list
03 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 19 March 2015 no member list
04 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
24 Sep 2014 AD01 Registered office address changed from 55 Rainey Street Magherafelt Co Londonderry BT45 5AF to 20 Queen Street Magherafelt County Londonderry BT45 6AB on 24 September 2014
24 Sep 2014 AP03 Appointment of Mrs Michele Mckeown as a secretary on 31 March 2014
24 Mar 2014 AR01 Annual return made up to 19 March 2014 no member list
24 Mar 2014 TM02 Termination of appointment of Robert Montgomery as a secretary
24 Mar 2014 TM02 Termination of appointment of Robert Montgomery as a secretary
04 Dec 2013 AA Total exemption full accounts made up to 31 March 2013