TAYMACK LLP

NC000188
3 WELLINGTON PARK MALONE RD BELFAST N.IRELAND BT9 6DJ

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
01 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
15 May 2015 insolvency Liquidation Receiver Cease To Act Receiver Limited Liability Partnership 4 Buy now
28 Apr 2015 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
28 Apr 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
31 Mar 2015 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
03 Oct 2014 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 3 Buy now
16 Apr 2014 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
15 Oct 2013 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
29 May 2013 officers Termination of the member of a Limited Liability Partnership (Joseph Taylor) 2 Buy now
25 Mar 2013 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
18 Jan 2013 officers Termination of the member of a Limited Liability Partnership (James Mcalister) 2 Buy now
03 Oct 2012 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
10 Apr 2012 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 2 Buy now
13 Oct 2011 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 3 Buy now
28 Mar 2011 insolvency Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date 3 Buy now
23 Aug 2010 insolvency Notice of appointment of receiver or manager 4 Buy now
02 Aug 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 1 Buy now
14 Jul 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
02 Jul 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Apr 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
15 Mar 2010 officers Termination of the member of a Limited Liability Partnership (Brendan Morris) 1 Buy now
30 Jan 2009 accounts Annual accounts 31/3/08 9 Buy now
28 Mar 2008 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
28 Mar 2008 mortgage Parts of a mortgage or charge 9 Buy now
29 Feb 2008 annual-return Annual return 3/1/2008 5 Buy now
13 Feb 2008 accounts Change of accounting reference date of a LLP 2 Buy now
10 Jul 2007 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 9 Buy now
20 Jun 2007 officers Appointing of a new member 2 Buy now
16 Apr 2007 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
16 Apr 2007 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
16 Apr 2007 mortgage Parts of a mortgage or charge 6 Buy now
16 Apr 2007 mortgage Parts of a mortgage or charge 6 Buy now
12 Mar 2007 officers Appointing of a new member 2 Buy now
12 Mar 2007 officers Appointing of a new member 2 Buy now
03 Jan 2007 incorporation Incorporation docs 5 Buy now