- Company Overview for T C H DEMOCRAT MEDIA LTD (NI039464)
- Filing history for T C H DEMOCRAT MEDIA LTD (NI039464)
- People for T C H DEMOCRAT MEDIA LTD (NI039464)
- Insolvency for T C H DEMOCRAT MEDIA LTD (NI039464)
- More for T C H DEMOCRAT MEDIA LTD (NI039464)
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) |
---|---|---|---|
25 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | 1.4(NI) | Notice of completion of voluntary arrangement | |
23 May 2012 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
05 Oct 2011 | AA | Accounts for a small company made up to 2 January 2011 | |
29 Mar 2011 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
21 Mar 2011 | TM01 | Termination of appointment of Thomas Murphy as a director | |
14 Jan 2011 | AP01 | Appointment of Thomas Joseph Murphy as a director | |
14 Jan 2011 | AP03 | Appointment of Alan Crosbie as a secretary | |
29 Nov 2010 | AA | Accounts for a small company made up to 3 January 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from 45 Hill Street Newry County Down BT34 1AF on 1 October 2010 | |
27 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 3 January 2010 | |
19 May 2010 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-05-19
|
|
19 May 2010 | TM01 | Termination of appointment of Anthony Dinan as a director | |
26 Apr 2010 | AD01 | Registered office address changed from 74 Market Street Downpatrick BT30 6LP on 26 April 2010 | |
28 Sep 2009 | AC(NI) | 28/12/08 annual accts | |
22 Feb 2009 | 371S(NI) | 17/10/06 annual return shuttle | |
22 Feb 2009 | 371S(NI) | 17/10/08 annual return shuttle | |
22 Feb 2009 | 371S(NI) | 17/10/07 annual return shuttle | |
22 Feb 2009 | 371S(NI) | 17/10/05 annual return shuttle | |
03 Feb 2009 | 296(NI) | Change of dirs/sec | |
07 Jan 2009 | 98-2(NI) | Return of allot of shares | |
06 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
02 Nov 2007 | AC(NI) | 31/12/06 annual accts | |
13 Nov 2006 | AC(NI) | 31/12/05 annual accts |