AD01 |
Address change date: 18th January 2023. New Address: The Metro Building 1st Floor 6-9 Donegall Square South Belfast County Antrim BT1 5JA. Previous address: C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN
filed on: 18th, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
28th November 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2019. New Address: C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN. Previous address: Garvey Studios Longstone Street Lisburn County Antrim BT28 1TP
filed on: 6th, February 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2019
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI0687030003 in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
27th March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
16th February 2018 - the day secretary's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
16th February 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI0687030003, created on 30th June 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
14th June 2016 - the day director's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge NI0687030002, created on 19th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, October 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd April 2014 with full list of members
filed on: 3rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Innovation Centre Northern Ireland Science Park Queen's Road Belfast BT3 9DT Northern Ireland on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Whitla Road Lisburn BT28 3PR on 5th September 2012
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th May 2012: 100.00 GBP
filed on: 4th, September 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd April 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mccannit LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 2nd April 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 2nd April 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
02/04/09 annual return shuttle
filed on: 10th, April 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 14th April 2008 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 14th April 2008 Change of dirs/sec
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(20 pages)
|