Advanced company searchLink opens in new window

MATINI TECHNOLOGY LIMITED

Company number 05260643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2024 AD01 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 15 May 2024
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
21 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 February 2021
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-21
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 21/02/2020
27 Feb 2020 AD01 Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 27 February 2020
16 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Apr 2018 CH01 Director's details changed for Mr Gary Davies on 30 April 2018
18 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 AP01 Appointment of Mr Philip Jones as a director on 2 August 2016
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
28 Jan 2015 CH01 Director's details changed for Mr Gary Davies on 28 January 2015
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100