MOSAIC DOCUMENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
25/07/2425 July 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
02/03/232 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR ANTHONY STEPHEN GILL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/03/182 March 2018 | PSC'S CHANGE OF PARTICULARS / MOSAIC PRINT MANAGEMENT LTD / 20/11/2017 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/03/1615 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/03/1516 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
13/04/1413 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/03/149 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
25/03/1325 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SMITH / 03/07/2011 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKS LS1 2JT |
20/03/1220 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/04/118 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
07/04/117 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER DESMOND |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
20/04/1020 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SMITH / 02/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DESMOND / 02/03/2010 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
22/04/0922 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2ND FLOOR APSLEY HOUSE 79 WELLINGTON STREET LEEDS WEST YORKS LS1 2JT |
31/12/0731 December 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
01/08/071 August 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT |
06/06/066 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/06/066 June 2006 | SECRETARY RESIGNED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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