MOSAIC BUSINESS DYNAMICS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: G OFFICE CHANGED 24/10/01 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0028 January 2000 Incorporation

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