- Company Overview for VETERINARY NORTHERN IRELAND (NI055955)
- Filing history for VETERINARY NORTHERN IRELAND (NI055955)
- People for VETERINARY NORTHERN IRELAND (NI055955)
- More for VETERINARY NORTHERN IRELAND (NI055955)
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) |
---|---|---|---|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 20 July 2012 no member list | |
08 Oct 2012 | AP01 | Appointment of Ms Laureen Ruth Kennedy as a director | |
07 Oct 2012 | AD01 | Registered office address changed from 6 Ross Green Lane Kilgad Road Kells Ballymena BT42 3TR on 7 October 2012 | |
07 Oct 2012 | TM01 | Termination of appointment of Brian Mcauley as a director | |
07 Oct 2012 | AP01 | Appointment of Mr Thomas David Torrens as a director | |
07 Oct 2012 | TM01 | Termination of appointment of Paula Quinn as a director | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 20 July 2011 no member list | |
05 Oct 2011 | AP01 | Appointment of Mr Michael John Woodside as a director | |
05 Oct 2011 | CH01 | Director's details changed for Mr Brian Gerard Mcauley on 3 October 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Trevor Crockett as a director | |
05 Oct 2011 | TM02 | Termination of appointment of Trevor Crockett as a secretary | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 20 July 2010 no member list | |
04 Sep 2010 | CH01 | Director's details changed for Desmond James Thompson on 20 July 2010 | |
04 Sep 2010 | AP01 | Appointment of Mr Neil Johnston as a director | |
04 Sep 2010 | TM01 | Termination of appointment of Rosalind Woodside as a director | |
04 Sep 2010 | CH01 | Director's details changed for John Michael Hill on 20 July 2010 | |
04 Sep 2010 | CH01 | Director's details changed for Kerensa Elizabeth Mary Scott Mcilveen on 20 July 2010 | |
04 Sep 2010 | CH01 | Director's details changed for Paula Mary Quinn on 20 July 2010 | |
04 Sep 2010 | CH03 | Secretary's details changed for Trevor Crockett on 20 July 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Dec 2009 | AP01 | Appointment of Paula Mary Quinn as a director | |
05 Dec 2009 | TM01 | Termination of appointment of George Reilly as a director |