Insolvency. Brought down date: 2024-01-28. |
2024-02-14 |
View Report |
Insolvency. Brought down date: 2023-01-28. |
2023-03-03 |
View Report |
Address. Change date: 2023-01-18. Old address: C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN. New address: The Metro Building 1st Floor 6-9 Donegall Square South Belfast County Antrim BT1 5JA. |
2023-01-18 |
View Report |
Insolvency. Brought down date: 2022-01-28. |
2022-02-18 |
View Report |
Insolvency. Brought down date: 2021-01-28. |
2021-02-25 |
View Report |
Insolvency. Brought down date: 2020-01-28. |
2020-03-03 |
View Report |
Officers. Termination date: 2019-11-28. Officer name: Stephen Mccann. |
2019-12-06 |
View Report |
Address. Old address: Garvey Studios Longstone Street Lisburn County Antrim BT28 1TP. Change date: 2019-02-06. New address: C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN. |
2019-02-06 |
View Report |
Insolvency. Liquidation appointment of liquidator. |
2019-02-05 |
View Report |
Insolvency. Liquidation statement of affairs northern ireland. |
2019-02-05 |
View Report |
Resolution. Description: Resolutions. |
2019-02-05 |
View Report |
Resolution. Description: Resolutions. |
2019-01-16 |
View Report |
Mortgage. Charge number: NI0687030003. |
2018-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Officers. Termination date: 2018-03-27. Officer name: Peter Mccready. |
2018-03-28 |
View Report |
Officers. Officer name: Mr Stephen Crawford Mccann. Appointment date: 2018-02-16. |
2018-02-19 |
View Report |
Officers. Officer name: Carolyn Mccann. Termination date: 2018-02-16. |
2018-02-16 |
View Report |
Officers. Termination date: 2018-02-16. Officer name: Jacqueline Wilson. |
2018-02-16 |
View Report |
Officers. Appointment date: 2018-02-03. Officer name: Ms Jessica Mcilwaine. |
2018-02-05 |
View Report |
Mortgage. Charge number: NI0687030003. Charge creation date: 2017-06-30. |
2017-06-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-25 |
View Report |
Capital. Capital name of class of shares. |
2017-02-13 |
View Report |
Officers. Officer name: Mr Barry James Hagan. Appointment date: 2016-12-06. |
2016-12-13 |
View Report |
Officers. Appointment date: 2016-12-06. Officer name: Mr Peter Mccready. |
2016-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-08 |
View Report |
Officers. Officer name: Miss Jacqueline Wilson. Appointment date: 2016-06-14. |
2016-06-20 |
View Report |
Officers. Officer name: Graeme Waring. Termination date: 2016-06-14. |
2016-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-29 |
View Report |
Mortgage. Charge number: NI0687030002. Charge creation date: 2015-03-19. |
2015-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Mortgage. Charge number: 1. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-02 |
View Report |
Address. Change date: 2013-12-02. Old address: the Innovation Centre Northern Ireland Science Park Queen's Road Belfast BT3 9DT Northern Ireland. |
2013-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-28 |
View Report |
Address. Old address: 13 Whitla Road Lisburn BT28 3PR. Change date: 2012-09-05. |
2012-09-05 |
View Report |
Capital. Capital allotment shares. |
2012-09-04 |
View Report |
Officers. Officer name: Mr Graeme Waring. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-16 |
View Report |
Change of name. Description: Company name changed mccannit LIMITED\certificate issued on 21/04/11. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-04 |
View Report |
Officers. Officer name: Stephen Mccann. Change date: 2010-04-02. |
2010-05-04 |
View Report |