MAQ (AIR CONDITIONING) LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-16 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-29 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-09 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-03-03 update statutory_documents DIRECTOR APPOINTED MR PRZEMYSLAW MATEUSZ WOS
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-07 delete address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0JA
2021-02-07 insert address GLENBURN HOUSE 1 BAIRDS CRESCENT ALLANSHAW INDUSTRIAL ESTATE HAMILTON SCOTLAND ML3 9FD
2021-02-07 update registered_address
2020-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0JA
2020-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MORRISON / 18/12/2020
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-19 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-26 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-24 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-08-10 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE MORRISON
2017-08-10 update statutory_documents DIRECTOR APPOINTED MRS LAURA MACMILLAN
2017-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-17 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-11 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-18 update statutory_documents 17/01/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-04 update statutory_documents 17/01/15 FULL LIST
2015-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GARVIN / 31/03/2014
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE SCOTLAND G72 0JA
2014-02-07 insert address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0JA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-20 update statutory_documents 17/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 delete address UNIT 4, BLOCK 3 CADZOW INDUSTRIAL ESTATE HAMILTON ML3 7QU
2013-06-23 insert address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE SCOTLAND G72 0JA
2013-06-23 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRISON / 15/03/2013
2013-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GARVIN / 15/03/2013
2013-01-21 update statutory_documents 17/01/13 FULL LIST
2012-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2012 FROM UNIT 4, BLOCK 3 CADZOW INDUSTRIAL ESTATE HAMILTON ML3 7QU
2012-07-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 17/01/12 FULL LIST
2011-06-09 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 17/01/11 FULL LIST
2010-06-04 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 17/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRISON / 17/01/2010
2009-06-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-07 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION