• UK
  • MCCANNIT LIMITED - The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim, United Kingdom

Company Information

Company registration number
NI068703
Company Status
LIVE
Country
United Kingdom
Registered Address
The Metro Building 1st Floor
6-9 Donegall Square South
Belfast
County Antrim
BT1 5JA
The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim, BT1 5JA UK

Management

Managing Directors
HAGAN, Barry James
MCILWAINE, Jessica
Company secretaries
MCCANN, Stephen Crawford

Company Details

Type of Business
ltd
Incorporated
2008-04-02
Age Of Company
2008-04-02 16 years
SIC/NACE
62020

Ownership

Beneficial Owners
Mr Stephen Crawford Mccann

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
P2V SYSTEMS LIMITED
Filing of Accounts
Due Date: 2019-01-31
Last Date: 2017-04-30
Last Return Made Up To:
2012-04-02
Annual Return
Due Date: 2019-04-16
Last Date: 2018-04-02

MCCANNIT LIMITED Company Description

MCCANNIT LIMITED is a ltd registered in United Kingdom with the Company reg no NI068703. Its current trading status is "live". It was registered 2008-04-02. It was previously called P2V SYSTEMS LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-02.It can be contacted at The Metro Building 1St Floor .
More information

Get MCCANNIT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mccannit Limited - The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim, United Kingdom

2008-04-02 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MCCANNIT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2024-02-14) - 4.69(NI)

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-03-03) - 4.69(NI)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-01-18) - AD01

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2022-02-18) - 4.69(NI)

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-02-25) - 4.69(NI)

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-03-03) - 4.69(NI)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-12-06) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-06) - AD01

    Add to Cart
     
  • liquidation-appointment-of-liquidator (2019-02-05) - VL1

    Add to Cart
     
  • liquidation-statement-of-affairs-northern-ireland (2019-02-05) - 4.21(NI)

    Add to Cart
     
  • resolution (2019-02-05) - RESOLUTIONS

    Add to Cart
     
  • resolution (2019-01-16) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-16) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-02-05) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-02-16) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-02-19) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-28) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-13) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-12-07) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-30) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2017-06-05) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-25) - CS01

    Add to Cart
     
  • capital-name-of-class-of-shares (2017-02-13) - SH08

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-20) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-12-13) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-06-20) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-25) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-10-08) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-04-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-09-04) - AP01

    Add to Cart
     
  • legacy (2012-05-03) - MG01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-09-05) - AD01

    Add to Cart
     
  • capital-allotment-shares (2012-09-04) - SH01

    Add to Cart
     
  • certificate-change-of-name-company (2011-04-21) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-04-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-05-04) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-05-04) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-03-18) - AA

    Add to Cart
     
  • legacy (2009-04-10) - 371S(NI)

    Add to Cart
     
  • incorporation-company (2008-04-02) - NEWINC

    Add to Cart
     
  • legacy (2008-04-14) - 296(NI)

    Add to Cart
     

expand_less