MAATS TECH LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

16/04/2416 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/10/2326 October 2023 Administrator's progress report

View Document

12/06/2312 June 2023 Result of meeting of creditors

View Document

24/05/2324 May 2023 Statement of administrator's proposal

View Document

10/05/2310 May 2023 Statement of affairs with form AM02SOA

View Document

19/04/2319 April 2023 Satisfaction of charge 1 in full

View Document

08/04/238 April 2023 Appointment of an administrator

View Document

08/04/238 April 2023 Registered office address changed from Office 14, Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2023-04-08

View Document

09/11/219 November 2021 Sub-division of shares on 2021-08-25

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA EDWARDS / 31/01/2019

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA ANN EDWARDS / 30/10/2016

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 4, AZIZ COURT PARKHILL MICHELDEVER WINCHESTER HAMPSHIRE SO21 3QX

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1811 September 2018 02/08/18 STATEMENT OF CAPITAL GBP 400

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA EDWARDS / 21/10/2016

View Document

01/12/161 December 2016 ADOPT ARTICLES 01/11/2016

View Document

24/10/1624 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 600

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MR JAMES EDWARD LUXTON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DRAKE

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071387800003

View Document

07/05/157 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

01/02/151 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/03/1212 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/102 February 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company