-
TAYLOR SIGNS LIMITED - Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim, United Kingdom
Company Information
- Company registration number
- NI024751
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit A1 Boucher Business Studios
- Glenmacham Place
- Belfast
- Co Antrim
- BT12 6QH Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim, BT12 6QH UK
Management
- Managing Directors
- MCNAMEE, Patrick Damian
- MCNAMEE, Sheila
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1990-08-16
- Dissolved on
- 2021-02-26
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Mr Patrick Damian Mcnamee
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GLINA LIMITED
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2012-07-31
- Annual Return
- Due Date: 2019-08-14
- Last Date: 2018-07-31
-
TAYLOR SIGNS LIMITED Company Description
- TAYLOR SIGNS LIMITED is a ltd registered in United Kingdom with the Company reg no NI024751. Its current trading status is "closed". It was registered 1990-08-16. It was previously called GLINA LIMITED. It has declared SIC or NACE codes as "25990". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-31.It can be contacted at Unit A1 Boucher Business Studios .
Get TAYLOR SIGNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Taylor Signs Limited - Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim, United Kingdom
Did you know? kompany provides original and official company documents for TAYLOR SIGNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-26) - GAZ2
keyboard_arrow_right 2020
-
liquidation-return-of-final-meeting-creditors-voluntary-winding-up-northern-ireland (2020-11-26) - 4.73(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-10-02) - 4.69(NI)
keyboard_arrow_right 2019
-
liquidation-statement-of-affairs-northern-ireland (2019-07-02) - 4.21(NI)
-
liquidation-appointment-of-liquidator (2019-07-02) - VL1
-
resolution (2019-07-02) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2019-04-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-part (2014-08-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
-
mortgage-satisfy-charge-full (2014-08-13) - MR04
-
change-person-secretary-company-with-change-date (2014-08-12) - CH03
-
change-person-secretary-company-with-change-date (2014-08-14) - CH03
-
termination-secretary-company-with-name-termination-date (2014-09-11) - TM02
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-01-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
legacy (2012-04-30) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-10) - AR01
-
change-person-director-company-with-change-date (2010-11-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-10) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-07) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-12-02) - AC(NI)
-
legacy (2008-09-17) - 296(NI)
-
legacy (2008-09-10) - 371SR(NI)
-
legacy (2008-01-11) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-08) - 296(NI)
keyboard_arrow_right 2006
-
legacy (2006-09-16) - 371S(NI)
-
legacy (2006-09-21) - AC(NI)
-
legacy (2006-03-10) - AC(NI)
-
particulars-of-a-mortgage-charge (2006-12-28) - 402R(NI)
-
particulars-of-a-mortgage-charge (2006-10-23) - 402(NI)
keyboard_arrow_right 2005
-
legacy (2005-05-13) - AC(NI)
-
legacy (2005-10-06) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-19) - 371S(NI)
-
legacy (2004-09-17) - 296(NI)
-
legacy (2004-06-09) - AC(NI)
-
legacy (2004-03-12) - 296(NI)
keyboard_arrow_right 2003
-
legacy (2003-08-12) - 371S(NI)
-
legacy (2003-01-16) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-08-15) - 371S(NI)
-
legacy (2002-01-10) - AC(NI)
keyboard_arrow_right 2001
-
legacy (2001-09-03) - 371S(NI)
-
legacy (2001-03-10) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-10-02) - 371S(NI)
-
legacy (2000-03-23) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-01-21) - AC(NI)
-
legacy (1999-08-27) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-08-18) - 371S(NI)
-
legacy (1998-03-30) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-09-08) - 371S(NI)
-
legacy (1997-01-22) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-08-19) - 371S(NI)
-
legacy (1996-04-21) - AC(NI)
keyboard_arrow_right 1995
-
incorporation-company (1995-08-16) - NEWINC
-
legacy (1995-08-09) - 371S(NI)
-
legacy (1995-04-04) - AC(NI)
keyboard_arrow_right 1994
-
legacy (1994-03-18) - AC(NI)
-
legacy (1994-03-18) - 233-1(NI)
-
legacy (1994-08-05) - 371S(NI)
keyboard_arrow_right 1993
-
legacy (1993-08-18) - 371S(NI)
-
legacy (1993-03-22) - AC(NI)
keyboard_arrow_right 1992
-
legacy (1992-10-21) - 371A(NI)
-
legacy (1992-06-05) - AC(NI)
-
legacy (1992-03-07) - 371A(NI)
keyboard_arrow_right 1991
-
legacy (1991-08-22) - G98-2(NI)
-
legacy (1991-04-22) - 232(NI)
keyboard_arrow_right 1990
-
legacy (1990-08-16) - ARTS(NI)
-
legacy (1990-08-16) - MEM(NI)
-
legacy (1990-10-23) - CNRES(NI)
-
resolution (1990-10-25) - RESOLUTIONS
-
legacy (1990-10-25) - 133(NI)
-
legacy (1990-11-01) - 295(NI)
-
legacy (1990-11-01) - 296(NI)
-
legacy (1990-11-01) - UDM+A(NI)
-
legacy (1990-08-16) - G21(NI)
-
particulars-of-a-mortgage-charge (1990-11-26) - 402(NI)
-
legacy (1990-08-16) - G23(NI)