- Company Overview for THE POST REPUBLIC UK LIMITED (NI059224)
- Filing history for THE POST REPUBLIC UK LIMITED (NI059224)
- People for THE POST REPUBLIC UK LIMITED (NI059224)
- More for THE POST REPUBLIC UK LIMITED (NI059224)
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) |
---|---|---|---|
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
02 Mar 2012 | AR01 | Annual return made up to 8 May 2009 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
03 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 8 May 2008 with full list of shareholders | |
12 Aug 2011 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from , 64 Sandown Road, Belfast, BT5 6GY on 22 September 2010 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
22 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2008 | AC(NI) | 31/05/07 annual accts | |
14 Jun 2007 | 371S(NI) | 08/05/07 annual return shuttle | |
08 May 2006 | NEWINC | Incorporation |