- Company Overview for OLD NEWRY PUBLICATIONS LTD (NI071141)
- Filing history for OLD NEWRY PUBLICATIONS LTD (NI071141)
- People for OLD NEWRY PUBLICATIONS LTD (NI071141)
- More for OLD NEWRY PUBLICATIONS LTD (NI071141)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Francis Patrick Gallagher on 20 December 2016 | |
20 Dec 2016 | CH03 | Secretary's details changed for Mr Michael Anthony Mckeown on 20 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from At the Offices of O'hare Finnegan Wyncroft, 30 Rathriland Road Newry BT34 1JZ to At the Offices of O'hare Finnegan Wyncroft, 30 Rathriland Road Newry BT34 1JZ on 20 December 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Francis Patrick Gallagher on 20 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH03 | Secretary's details changed for Michael Mckeown on 29 November 2013 | |
05 Dec 2014 | CH01 | Director's details changed for Francis Patrick Gallagher on 28 November 2013 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
10 Feb 2014 | TM01 | Termination of appointment of Catherine Brooks as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Anthony Russell as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Margaret Smyth as a director | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders |