MIMOSA WIRELESS LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 APPLICATION FOR STRIKING-OFF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
C/O ADRIAN GORDON, MIMOSA-WIRELESS
NETPARK INCUBATOR THOMAS WRIGHT WAY
SEDGEFIELD
DURHAM
TS21 3FD

View Document

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN GORDON / 01/07/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM C/O ADRIAN GORDON, MIMOSA WIRELESS NETPARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD COUNTY DURHAM TS21 3FD UNITED KINGDOM

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 16 ST MARY'S GROVE TUDHOE VILLAGE SPENNYMOOR COUNTY DURHAM DL16 6LR

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL JAMES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL JAMES

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN GORDON / 24/10/2009

View Document

25/07/0925 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 45 WINTERTON AVENUE SEDGEFIELD COUNTY DURHAM TS21 3NJ

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 13 MOORLANDS CONSETT COUNTY DURHAM DH8 0JP

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 63 GALEN HOUSE LOW FRIAR STREET NEWCASTLE UPON TYNE NE1 5UG

View Document

29/12/0329 December 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: G OFFICE CHANGED 04/04/03 13 MOORLANDS CONSETT COUNTY DURHAM DH8 0JP

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 07/07/02

View Document

31/07/0231 July 2002 � NC 200/15200 07/07/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: G OFFICE CHANGED 20/02/02 13 MOORLANDS CONSETT COUNTY DURHAM DH8 0JP

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 22 WEST ACRE BLACKHILL. CONSETT COUNTY DURHAM DH8 0AY

View Document

03/01/023 January 2002 RE ALLOCATE SHARES 17/12/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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