MATINI TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/07/2429 July 2024 | Return of final meeting in a creditors' voluntary winding up |
15/05/2415 May 2024 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-15 |
23/03/2423 March 2024 | Liquidators' statement of receipts and payments to 2024-02-20 |
21/04/2321 April 2023 | Liquidators' statement of receipts and payments to 2023-02-20 |
19/03/2019 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/03/2019 March 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/02/2027 February 2020 | CO WIND UP 21/02/2020 |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
20/09/1820 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIES / 30/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | DIRECTOR APPOINTED MR PHILIP JONES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIES / 28/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
03/09/143 September 2014 | DIRECTOR APPOINTED MR GARY DAVIES |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/05/128 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
21/10/1121 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
25/07/1125 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
03/11/103 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
01/10/101 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
21/10/0921 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA HOLMES / 13/03/2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
23/08/0823 August 2008 | COMPANY NAME CHANGED MATINI PLANT HIRE LIMITED CERTIFICATE ISSUED ON 27/08/08 |
19/08/0819 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
03/01/073 January 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
28/10/0428 October 2004 | SECRETARY RESIGNED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATINI TECHNOLOGY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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