MCCANNIT LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Statement of receipts and payments to 2024-08-23

View Document

02/09/242 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2414 February 2024 Statement of receipts and payments to 2024-01-28

View Document

03/03/233 March 2023 Statement of receipts and payments to 2023-01-28

View Document

18/01/2318 January 2023 Registered office address changed from C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN to The Metro Building 1st Floor 6-9 Donegall Square South Belfast County Antrim BT1 5JA on 2023-01-18

View Document

18/02/2218 February 2022 Statement of receipts and payments to 2022-01-28

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM GARVEY STUDIOS LONGSTONE STREET LISBURN COUNTY ANTRIM BT28 1TP

View Document

05/02/195 February 2019 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

05/02/195 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/195 February 2019 STATEMENT OF AFFAIRS/4.20(NI)

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED P2V SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0687030003

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCCREADY

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR STEPHEN CRAWFORD MCCANN

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN MCCANN

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MS JESSICA MCILWAINE

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0687030003

View Document

05/06/175 June 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR BARRY JAMES HAGAN

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR PETER MCCREADY

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME WARING

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MISS JACQUELINE WILSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0687030002

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/143 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM THE INNOVATION CENTRE NORTHERN IRELAND SCIENCE PARK QUEEN'S ROAD BELFAST BT3 9DT NORTHERN IRELAND

View Document

30/05/1330 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 13 WHITLA ROAD LISBURN BT28 3PR

View Document

04/09/124 September 2012 28/05/12 STATEMENT OF CAPITAL GBP 100

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR GRAEME WARING

View Document

18/06/1218 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED MCCANNIT LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MCCANN / 02/04/2010

View Document

04/05/104 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCANN / 02/04/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/04/0910 April 2009 02/04/09 ANNUAL RETURN SHUTTLE

View Document

14/04/0814 April 2008 CHANGE OF DIRS/SEC

View Document

14/04/0814 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information