MATINI - History of Changes


DateDescription
2023-04-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2023:LIQ. CASE NO.1
2022-11-01 insert otherexecutives Cameron Jones
2022-11-01 insert otherexecutives Mitchell Holmes
2022-11-01 insert person Cameron Jones
2022-11-01 insert person Mitchell Holmes
2022-05-01 delete source_ip 91.103.219.225
2022-05-01 insert source_ip 185.145.201.53
2022-05-01 update robots_txt_status www.matini.co.uk: 404 => 200
2022-03-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2022:LIQ. CASE NO.1
2021-04-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2021:LIQ. CASE NO.1
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update company_status Active => Liquidation
2020-03-19 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-03-19 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-03-07 delete address 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG
2020-03-07 insert address EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL ENGLAND WS9 8PH
2020-03-07 update registered_address
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG
2020-02-27 update statutory_documents CO WIND UP 21/02/2020
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-11-07 delete source_ip 185.11.240.151
2019-11-07 insert source_ip 91.103.219.225
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-09-20 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIES / 30/04/2018
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION 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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents DIRECTOR APPOINTED MR PHILIP JONES
2015-11-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-27 update statutory_documents 15/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 delete source_ip 94.199.190.70
2015-08-12 insert source_ip 185.11.240.151
2015-08-11 update account_ref_month 10 => 12
2015-08-11 update accounts_next_due_date 2015-07-31 => 2015-09-30
2015-07-27 update statutory_documents PREVEXT FROM 31/10/2014 TO 31/12/2014
2015-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIES / 28/01/2015
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-11 update statutory_documents 15/10/14 FULL LIST
2014-09-03 update statutory_documents DIRECTOR APPOINTED MR GARY DAVIES
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-16 delete source_ip 62.169.138.60
2013-12-16 insert source_ip 94.199.190.70
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-24 update statutory_documents 15/10/13 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2012-10-31 update statutory_documents 15/10/12 FULL LIST
2012-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-21 update statutory_documents 15/10/11 FULL LIST
2011-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-03 update statutory_documents 15/10/10 FULL LIST
2010-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-21 update statutory_documents 15/10/09 FULL LIST
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA
2009-09-09 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA HOLMES / 13/03/2008
2008-10-16 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-23 update statutory_documents COMPANY NAME CHANGED MATINI PLANT HIRE LIMITED CERTIFICATE ISSUED ON 27/08/08
2008-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-12 update statutory_documents RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-03 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-27 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG
2004-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-28 update statutory_documents NEW SECRETARY APPOINTED
2004-10-28 update statutory_documents DIRECTOR RESIGNED
2004-10-28 update statutory_documents SECRETARY RESIGNED
2004-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION