-
MCCANNIT LIMITED - The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI068703
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 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
- Geschäftsführung
- HAGAN, Barry James
- MCILWAINE, Jessica
- Prokuristen
- MCCANN, Stephen Crawford
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.04.2008
- Alter der Firma 2008-04-02 16 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Crawford Mccann
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- P2V SYSTEMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-01-31
- Letzte Einreichung: 2017-04-30
- lezte Bilanzhinterlegung
- 2012-04-02
- Jahresmeldung
- Fälligkeit: 2019-04-16
- Letzte Einreichung: 2018-04-02
-
MCCANNIT LIMITED Firmenbeschreibung
- MCCANNIT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI068703. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.04.2008 registriert. MCCANNIT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen P2V SYSTEMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.04.2012.Die Firma kann schriftlich über The Metro Building 1St Floor erreicht werden.
Jetzt sichern MCCANNIT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mccannit Limited - The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim, Grossbritannien
- 2008-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MCCANNIT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2024-02-14) - 4.69(NI)
keyboard_arrow_right 2023
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-03-03) - 4.69(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-18) - AD01
keyboard_arrow_right 2022
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2022-02-18) - 4.69(NI)
keyboard_arrow_right 2021
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-02-25) - 4.69(NI)
keyboard_arrow_right 2020
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-03-03) - 4.69(NI)
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-06) - AD01
-
liquidation-appointment-of-liquidator (2019-02-05) - VL1
-
liquidation-statement-of-affairs-northern-ireland (2019-02-05) - 4.21(NI)
-
resolution (2019-02-05) - RESOLUTIONS
-
resolution (2019-01-16) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
appoint-person-director-company-with-name-date (2018-02-05) - AP01
-
termination-secretary-company-with-name-termination-date (2018-02-16) - TM02
-
appoint-person-secretary-company-with-name-date (2018-02-19) - AP03
-
termination-director-company-with-name-termination-date (2018-03-28) - TM01
-
confirmation-statement-with-no-updates (2018-04-13) - CS01
-
mortgage-satisfy-charge-full (2018-12-07) - MR04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-30) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2017-06-05) - AA
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
capital-name-of-class-of-shares (2017-02-13) - SH08
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
-
termination-director-company-with-name-termination-date (2016-06-20) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-25) - MR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
appoint-person-director-company-with-name (2012-09-04) - AP01
-
legacy (2012-05-03) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-09-05) - AD01
-
capital-allotment-shares (2012-09-04) - SH01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-04-21) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
-
change-person-director-company-with-change-date (2010-05-04) - CH01
-
change-person-secretary-company-with-change-date (2010-05-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-03-18) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-10) - 371S(NI)
keyboard_arrow_right 2008
-
incorporation-company (2008-04-02) - NEWINC
-
legacy (2008-04-14) - 296(NI)