VOLUNTEERING NI LTD

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY WENDY OSBORNE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MRS DENISE HAYWARD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOE MCVEY / 27/07/2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 129 ORMEAU ROAD BELFAST BT7 1SH

View Document

16/02/1616 February 2016 20/01/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / WENDY OSBORNE / 27/07/2015

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/02/154 February 2015 20/01/15 NO MEMBER LIST

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/02/146 February 2014 20/01/14 NO MEMBER LIST

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 20/01/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 20/01/12 NO MEMBER LIST

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EBBAGE

View Document

04/11/114 November 2011 SECRETARY APPOINTED WENDY OSBORNE

View Document

04/11/114 November 2011 DIRECTOR APPOINTED JOE MCVEY

View Document

31/10/1131 October 2011 20/01/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 50 BEDFORD STREET BELFAST ANTRIM BT2 7FW

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company