Date | Description |
2024-04-07 |
update company_status In Administration => Liquidation |
2023-10-26 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-06-12 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-06-07 |
delete address OFFICE 14, LANCASTER CENTRE METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER ENGLAND GL2 9QL |
2023-06-07 |
insert address C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ |
2023-06-07 |
update company_status Active => In Administration |
2023-06-07 |
update num_mort_outstanding 3 => 2 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-06-07 |
update registered_address |
2023-05-24 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-05-10 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2023-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2023 FROM
OFFICE 14, LANCASTER CENTRE METEOR BUSINESS PARK
CHELTENHAM ROAD EAST
GLOUCESTER
GL2 9QL
ENGLAND |
2023-04-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009424,00028110 |
2022-08-17 |
insert chiefcommercialofficer May Deegan |
2022-08-17 |
insert otherexecutives May Deegan |
2022-08-17 |
insert person May Deegan |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-07 |
update num_mort_outstanding 4 => 3 |
2022-07-07 |
update num_mort_satisfied 0 => 1 |
2022-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071387800004 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2021-11-09 |
update statutory_documents SUB-DIVISION
25/08/21 |
2021-09-30 |
insert address Meteor Business Park Tursdale Business Park
Cheltenham Road East Tursdale
Gloucester County Durham
Gloucestershire DH6 5PG |
2021-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA ANN EDWARDS / 02/08/2018 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-02-07 |
update num_mort_charges 3 => 4 |
2021-02-07 |
update num_mort_outstanding 3 => 4 |
2020-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071387800004 |
2020-10-12 |
insert contact_pages_linkeddomain instagram.com |
2020-10-12 |
insert contact_pages_linkeddomain linkedin.com |
2020-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA EDWARDS / 31/01/2019 |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA ANN EDWARDS / 30/10/2016 |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-04-11 |
insert finance_emails fi..@maats.co.uk |
2020-04-11 |
delete about_pages_linkeddomain magnetize.co.uk |
2020-04-11 |
delete address 12-15, Lancaster Centre,
Meteor Business Park,
Cheltenham Road East,
Gloucester,
Glos. GL2 9QL |
2020-04-11 |
delete address Bays 1 & 2, Unit 1,
Haverton Hill Industrial Estate
Stockton-on-Tees
TS23 1PZ |
2020-04-11 |
delete address Room 601,
Hope St. Exchange,
1-3 Hind Street,
Sunderland,
SR1 3QD |
2020-04-11 |
delete address Unit 4 Aziz Court,
Parkhill,
Micheldever,
Hants. SO21 3QX |
2020-04-11 |
delete casestudy_pages_linkeddomain magnetize.co.uk |
2020-04-11 |
delete contact_pages_linkeddomain linkedin.com |
2020-04-11 |
delete contact_pages_linkeddomain magnetize.co.uk |
2020-04-11 |
delete contact_pages_linkeddomain twitter.com |
2020-04-11 |
delete fax +44 (0) 1962 795 113 |
2020-04-11 |
delete index_pages_linkeddomain magnetize.co.uk |
2020-04-11 |
delete phone +44 (0) 1642 686 080 |
2020-04-11 |
delete phone +44 (0) 191 337 1545 |
2020-04-11 |
delete phone +44 (0) 191 337 1546 |
2020-04-11 |
delete phone +44 (0) 1962 774 986 |
2020-04-11 |
insert about_pages_linkeddomain fwx.co.uk |
2020-04-11 |
insert about_pages_linkeddomain nkt.com |
2020-04-11 |
insert address 13 Lancaster Centre
Meteor Business Park
Cheltenham Road East
Gloucester
Gloucestershire
GL2 9QL
UK |
2020-04-11 |
insert casestudy_pages_linkeddomain fwx.co.uk |
2020-04-11 |
insert casestudy_pages_linkeddomain nkt.com |
2020-04-11 |
insert contact_pages_linkeddomain fwx.co.uk |
2020-04-11 |
insert contact_pages_linkeddomain nkt.com |
2020-04-11 |
insert email fi..@maats.co.uk |
2020-04-11 |
insert email op..@maats.co.uk |
2020-04-11 |
insert index_pages_linkeddomain fwx.co.uk |
2020-04-11 |
insert index_pages_linkeddomain nkt.com |
2020-04-11 |
update primary_contact Room 601,
Hope St. Exchange,
1-3 Hind Street,
Sunderland,
SR1 3QD => 13 Lancaster Centre
Meteor Business Park
Cheltenham Road East
Gloucester
Gloucestershire
GL2 9QL
UK |
2020-04-11 |
update robots_txt_status www.maats.co.uk: 404 => 200 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-02-07 |
delete address UNIT 4, AZIZ COURT PARKHILL MICHELDEVER WINCHESTER HAMPSHIRE SO21 3QX |
2019-02-07 |
insert address OFFICE 14, LANCASTER CENTRE METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER ENGLAND GL2 9QL |
2019-02-07 |
update registered_address |
2019-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM
UNIT 4, AZIZ COURT
PARKHILL MICHELDEVER
WINCHESTER
HAMPSHIRE
SO21 3QX |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT |
2018-09-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-11 |
update statutory_documents 02/08/18 STATEMENT OF CAPITAL GBP 400 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA EDWARDS / 21/10/2016 |
2016-12-01 |
update statutory_documents ADOPT ARTICLES 01/11/2016 |
2016-10-24 |
update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 600 |
2016-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-16 |
update statutory_documents SECRETARY APPOINTED MR JAMES EDWARD LUXTON |
2016-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE |
2016-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY DRAKE |
2016-08-07 |
update account_category MEDIUM => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-02-10 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-02-10 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-01-28 |
update statutory_documents 28/01/16 FULL LIST |
2015-10-07 |
update num_mort_charges 2 => 3 |
2015-10-07 |
update num_mort_outstanding 2 => 3 |
2015-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071387800003 |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-01 |
update statutory_documents 28/01/15 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-03-07 |
update account_category FULL => MEDUM |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
delete address UNIT 4, AZIZ COURT PARKHILL MICHELDEVER WINCHESTER HAMPSHIRE UNITED KINGDOM SO21 3QX |
2014-02-07 |
insert address UNIT 4, AZIZ COURT PARKHILL MICHELDEVER WINCHESTER HAMPSHIRE SO21 3QX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
2014-01-28 |
update statutory_documents 28/01/14 FULL LIST |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update account_category SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-24 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-28 |
update statutory_documents 28/01/13 FULL LIST |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-03-12 |
update statutory_documents 28/01/12 FULL LIST |
2012-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 28/01/11 FULL LIST |
2010-03-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-02-02 |
update statutory_documents CURRSHO FROM 31/01/2011 TO 30/09/2010 |
2010-01-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |