GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Carriocca Business Park Hellidon Close Manchester M12 4AH on 2018/08/22 to 340 Deansgate Manchester M3 4LY
filed on: 22nd, August 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/16
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/16
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/03/09
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/09
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/16
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AD01 |
Change of registered address from 44 Winnington Hill Northwich Cheshire CW8 1AU on 2015/03/23 to Unit 2 Carriocca Business Park Hellidon Close Manchester M12 4AH
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/09
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/16
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2013/07/30 secretary's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/30 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/02/16 secretary's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/16
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/02/16 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/16
filed on: 28th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, November 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
98.00 GBP is the capital in company's statement on 2011/03/31
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/16
filed on: 22nd, February 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2011/02/28
filed on: 17th, December 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mosaic 2010 LIMITEDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2010/05/31
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/25.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/25.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/03/25
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/03/25
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/24 from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
filed on: 24th, March 2010
| address
|
Free Download
(2 pages)
|
AP03 |
On 2010/03/24, company appointed a new person to the position of a secretary
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/24.
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2010
| incorporation
|
Free Download
(18 pages)
|