GREAT PATRICK LLP

NC000362
9 GIBSONS LANE NEWTOWNARDS CO DOWN BT23 4LJ

Documents

Documents
Date Category Description Pages
13 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2014 insolvency Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland 3 Buy now
25 Jun 2013 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
31 May 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
31 May 2012 insolvency Liquidation Statement Of Affairs Northern Ireland 6 Buy now
31 May 2012 insolvency Determination to wind up 1 Buy now
31 May 2012 insolvency Liquidation Appointment Of Liquidator 1 Buy now
02 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2011 officers Termination of the member of a Limited Liability Partnership (Pfpg (Ni) Tax Solutions Llp) 4 Buy now
06 Dec 2011 officers Termination of the member of a Limited Liability Partnership (Jones Development Projects Llp) 4 Buy now
27 Apr 2011 annual-return Annual Return of a Limited Liability Partnership 20 Buy now
02 Mar 2011 accounts Annual Accounts 11 Buy now
02 Mar 2011 accounts Annual Accounts 10 Buy now
26 Jan 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
18 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
11 May 2010 officers Appointment of member to a Limited Liability Partnership (Little Patrick Llp) 2 Buy now
11 May 2010 officers Appointment of member to a Limited Liability Partnership (Pfpg (Ni) Tax Solutions Llp) 2 Buy now
11 May 2010 officers Appointment of member to a Limited Liability Partnership (Mascott Properties Llp) 2 Buy now
11 May 2010 officers Appointment of member to a Limited Liability Partnership (Jones Development Projects Llp) 2 Buy now
11 May 2010 officers Termination of the member of a Limited Liability Partnership (Mark Hanna) 1 Buy now
11 May 2010 officers Termination of the member of a Limited Liability Partnership (Patrick Finnegan) 1 Buy now
13 Feb 2009 annual-return Annual return 22/1/2009 4 Buy now
08 Oct 2008 mortgage Parts of a mortgage or charge(mortgage debenture) 2 Buy now
08 Oct 2008 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
08 Oct 2008 mortgage Parts of a mortgage or charge - intercreditor deed 6 Buy now
08 Oct 2008 mortgage Parts of a mortgage or charge over shares 3 Buy now
08 Oct 2008 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
08 Oct 2008 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
08 Oct 2008 mortgage Parts of a mortgage or charge 4 Buy now
08 Oct 2008 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
08 Oct 2008 mortgage Parts of a mortgage or charge (lien agreement) 3 Buy now
08 Oct 2008 change-of-name Cert of the registration of a mortgage or charge 1 Buy now
02 Oct 2008 mortgage Particulars of a mortgage 11 Buy now
02 Oct 2008 mortgage Particulars of a mortgage 7 Buy now
11 Jul 2008 officers Terminating a member 1 Buy now
22 Jan 2008 incorporation Incorporation docs 5 Buy now