MCCANNIT LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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