RIVER NEWSPAPERS DERRY LIMITED
Status | DISSOLVED |
Company No. | NI066281 |
Category | Private Limited Company |
Incorporated | 13 Sep 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | Northern Ireland |
Dissolution | 08 Jun 2013 |
Years | 10 years, 11 months, 13 days |
SUMMARY
RIVER NEWSPAPERS DERRY LIMITED is an dissolved private limited company with number NI066281. It was incorporated 16 years, 8 months, 8 days ago, on 13 September 2007 and it was dissolved 10 years, 11 months, 13 days ago, on 08 June 2013. The company address is Waterfront Plaza Waterfront Plaza, Belfast, BT1 3LR.
Company Fillings
Liquidation progress report northern ireland with brought down date
Date: 08 Mar 2013
Action Date: 01 Mar 2013
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2013-03-01
Documents
Liquidation move to dissolution northern ireland
Date: 08 Mar 2013
Category: Insolvency
Type: 2.35B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 03 Oct 2012
Action Date: 01 Sep 2012
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2012-09-01
Documents
Liquidation result of creditors meeting northern ireland
Date: 10 Sep 2012
Category: Insolvency
Type: 2.23B(NI)
Documents
Liquidation extension of period northern ireland
Date: 10 Sep 2012
Category: Insolvency
Type: 2.31B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 11 Apr 2012
Action Date: 02 Mar 2012
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2012-03-02
Documents
Liquidation statement of affairs northern ireland
Date: 28 Dec 2011
Category: Insolvency
Type: 2.16B(NI)
Documents
Liquidation administrators proposals northern ireland
Date: 08 Nov 2011
Category: Insolvency
Type: 2.17B(NI)
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
Documents
Liquidation appointmentt of administrator northern ireland
Date: 14 Sep 2011
Category: Insolvency
Type: 2.12B(NI)
Documents
Legacy
Date: 07 Sep 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
Documents
Accounts with accounts type small
Date: 30 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Accounts with accounts type small
Date: 26 May 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 13 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-13
Documents
Termination secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hcs Limited
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanover Limited
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 21 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Particulars of a mortgage charge
Date: 20 Feb 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 16 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
12 HIGH STREET MANAGEMENT & MAINTENANCE LIMITED
18 BADMINTON ROAD,DOWNEND,BS16 6BQ
Number: | 08339500 |
Status: | ACTIVE |
Category: | Private Limited Company |
C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD
Number: | 07069714 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOMER ROAD,CROYDON,CR0 7SB
Number: | 08824041 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 09241194 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIENNA PROPERTY HOLDINGS LIMITED
WINDGATE HOUSE TARLETON OFFICE PARK,PRESTON,PR4 6JF
Number: | 11048949 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANN ISLAND,LIVERPOOL,L3 1BP
Number: | 11916899 |
Status: | ACTIVE |
Category: | Private Limited Company |