IRISH POST MEDIA LIMITED

Company Documents

DateDescription
05/05/165 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/165 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/09/1530 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2015

View Document

02/01/152 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2014

View Document

11/12/1211 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012

View Document

27/10/1127 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1127 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/10/1127 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

23/08/1123 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 03/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DINAN

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL CROSBIE LOGGED FORM

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY APPOINTED KIERAN THOMAS MOLONEY

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID O'SULLIVAN LOGGED FORM

View Document

30/06/0830 June 2008 SECRETARY APPOINTED PAUL CROSBIE

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CAMBRIDGE HOUSE CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LE

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED SMURFIT COMMUNICATIONS (GB) LIMI TED CERTIFICATE ISSUED ON 30/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 2 THE BEACONS BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8EQ

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED SMURFIT MEDIA (UK) LTD CERTIFICATE ISSUED ON 21/02/02

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: CAMBRIDGE HOUSE CAMBRIDGE GROVE LONDON W6 0LE

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/0023 February 2000 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED IRISH POST LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: CAMBRIDGE HOUSE CAMBRIDGE GROVE LONDON W6 0LE

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: UXBRIDGE HOUSE 464 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SP

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

25/05/9425 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 24/05/91; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: LEX HOUSE 77 SOUTH ROAD SOUTHALL MIDDX UB1 1PR

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/05/8819 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FIRST GAZETTE

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

29/10/6929 October 1969 CERTIFICATE OF INCORPORATION

View Document

26/10/6926 October 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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