MOSAIC C.A.D. LIMITED

Company Documents

DateDescription
12/05/1612 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 CORPORATE DIRECTOR APPOINTED LEGACY COMPANY ONE LIMITED

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY BUCHANAN

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 HILTON SQUARE PENDLEBURY SWINTON MANCHESTER M27 4DB

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: CARRINGTON BUSINESS PARK CARRINGTON URMSTON MANCHESTER M31 4YR

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED MOSAIC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/12/9415 December 1994 SECRETARY RESIGNED

View Document

15/12/9415 December 1994 NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/02/9027 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/897 March 1989 RETURN MADE UP TO 16/10/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/01/8827 January 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 REGISTERED OFFICE CHANGED ON 31/01/87 FROM: G OFFICE CHANGED 31/01/87 10 GORE STREET SALFORD M3 5FP

View Document

03/07/863 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

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