MAATS TECH - History of Changes


DateDescription
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