Date | Description |
2024-03-19 |
insert address Alpenstraße 173
5020 Salzburg
Austria |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020327820001 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-06-02 |
update statutory_documents DIRECTOR APPOINTED MR GUIDO FELIX |
2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLAUS BICHLER |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-11 |
delete address VBH House
Gillingham, Kent ME8 0WG
United Kingdom |
2023-03-11 |
delete phone +44 1634 263300 |
2023-03-11 |
delete phone +44 1634 263504 |
2023-02-07 |
delete address International House,
Stanway, Colchester, Essex CO3 0JL
United Kingdom |
2023-02-07 |
insert address 894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
United Kingdom |
2022-12-05 |
delete alias MACO Beschläge GmbH |
2022-12-05 |
delete source_ip 80.120.17.23 |
2022-12-05 |
insert alias MACO HAUTAU Deutschland GmbH |
2022-12-05 |
insert source_ip 80.120.60.33 |
2022-12-05 |
update website_status FlippedRobots => OK |
2022-11-28 |
update website_status OK => FlippedRobots |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR KLAUS BICHLER |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEIGAND |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-02-24 |
update statutory_documents SECRETARY APPOINTED MRS CARLY LISA DAVIES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update num_mort_charges 0 => 1 |
2021-10-07 |
update num_mort_outstanding 0 => 1 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-20 |
insert address Petrinumstraße 12/3, 4040 Linz, Austria |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE KILBEY |
2021-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020327820001 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-04-21 |
insert address 131 Lytton Ave, Palo Alto, CA 94301, USA |
2021-04-21 |
insert address 150 Willis St, 6011 Wellington, New Zealand, on |
2021-04-21 |
insert address 1600 Amphitheater Parkway, Mountainview, California 94043, USA |
2021-04-21 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, United States |
2021-04-21 |
insert address 901 Cherry Ave, San Bruno, CA 94066, USA |
2021-04-21 |
insert address Alpenstraße 173
5020 Salzburg
Austria |
2021-04-21 |
insert address Hanriederstraße 25, 4150 Rohrbach-Berg, Austria |
2021-04-21 |
insert address Landstrasser Hauptstrasse 167, 1030 Vienna, Austria |
2021-04-21 |
insert address Mariahilfer Straße 17, 1060 Vienna, Austria |
2021-04-21 |
insert address One Microsoft Way, Redmond, WA 98052-6399, USA. We |
2021-04-21 |
insert address One, Microsoft Way, Redmond, WA 98052, USA |
2021-04-21 |
insert address Schönbrunner Straße 38/6, 1050 Vienna, Austria |
2021-04-21 |
insert email da..@maco.eu |
2021-04-21 |
insert terms_pages_linkeddomain jobbase.io |
2021-04-21 |
insert terms_pages_linkeddomain matomo.org |
2021-04-21 |
insert terms_pages_linkeddomain microsoft.com |
2021-02-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER WEIGAND |
2021-01-24 |
delete phone +38 (044) 5733499 |
2021-01-24 |
insert phone +38044 298 20 65 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HAMORI |
2020-06-15 |
delete phone +38 (044) 5599707 |
2020-06-15 |
insert phone +38 (044) 5733499 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2020-04-14 |
update website_status FlippedRobots => OK |
2020-03-26 |
update website_status OK => FlippedRobots |
2019-12-23 |
delete email ua..@maco.ua |
2019-12-23 |
insert email ua..@maco.eu |
2019-12-23 |
update robots_txt_status www.maco.eu: 404 => 200 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK HAMORI |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUIDO FELIX |
2018-12-19 |
update statutory_documents DIRECTOR APPOINTED MR GUIDO REIMONDO FELIX |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULRICH WAGNER |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-08 |
update statutory_documents DIRECTOR APPOINTED MR ULRICH WAGNER |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EWALD MARSCHALLINGER |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2017-10-07 |
update account_category MEDIUM => FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MAYER |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNST MAYER |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE MARGREITER-MAYER |
2016-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND SCHMIDT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-08-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-07-07 |
update statutory_documents 28/05/16 FULL LIST |
2015-12-11 |
update statutory_documents DIRECTOR APPOINTED MR EWALD MARSCHALLINGER |
2015-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JURGEN PRATSCHKE |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-07-08 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-08 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-24 |
update statutory_documents 28/05/15 FULL LIST |
2015-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHMIDT / 24/06/2015 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-24 |
update statutory_documents 28/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-06-13 |
update statutory_documents 28/05/13 FULL LIST |
2012-09-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANDREW WHITING |
2012-07-13 |
update statutory_documents 28/05/12 FULL LIST |
2011-11-02 |
update statutory_documents SECRETARY APPOINTED MRS DIANE REBECCA KILBEY |
2011-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA STOPFORD |
2011-09-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-07-07 |
update statutory_documents 28/05/11 FULL LIST |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JURGEN PRATSCHKE |
2011-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNST MAYER |
2010-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-06-14 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNST MAYER / 01/10/2009 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHMIDT / 01/10/2009 |
2009-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT LAWRENCE |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED ROLAND SCHMIDT |
2008-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
2000-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM:
NEW MARLBOROUGH HOUSE
ARNOLDE CLOSE
MEDWAY CITY ESTATE
ROCHESTER KENT ME2 4QW |
1999-10-26 |
update statutory_documents £ NC 200000/700000
21/09/99 |
1999-10-26 |
update statutory_documents ALTER MEM AND ARTS 21/09/99 |
1999-10-26 |
update statutory_documents RES |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
1999-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
1998-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS |
1997-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-26 |
update statutory_documents SECRETARY RESIGNED |
1996-08-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS |
1996-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS |
1995-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS |
1994-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS |
1993-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1992-12-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11 |
1992-06-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS |
1992-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/92 FROM:
UNIT 35
DARTFORD TRADE PARK
DARTFORD
KENT DA1 1NX |
1991-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS |
1990-06-13 |
update statutory_documents RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/90 FROM:
UNIT 2
DARTFORD TRADE PARK
DARTFORD
KENT DA1 1NX |
1990-02-15 |
update statutory_documents RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS |
1990-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-12-19 |
update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS |
1988-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-12-15 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-12-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/88 |
1988-12-15 |
update statutory_documents RES |
1988-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1988-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/87 FROM:
UPLANDS HOUSE
BLACKHORSE LANE
LONDON
E17 5QW |
1986-07-02 |
update statutory_documents SECRETARY RESIGNED |
1986-07-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |