MOSAIC ERP SYSTEMS LIMITED

Company Documents

DateDescription
27/06/1527 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND MCKILLOP

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

02/08/092 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 COMPANY NAME CHANGED MASTEX COATINGS LIMITED CERTIFICATE ISSUED ON 09/08/02; RESOLUTION PASSED ON 06/08/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 51, WATER LANE WILMSLOW CHESHIRE SK9 5BX.

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ALTER MEM AND ARTS 19/06/92

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 S386 DISP APP AUDS 31/07/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 AUDITOR'S RESIGNATION

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: G OFFICE CHANGED 27/02/91 1 QUEEN STREET PLACE LONDON ECV4R 1QS

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 68 1/2 UPPER THAMES STREET LONDON EC4V 3AN

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/01/8730 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 25/11/85; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/12/624 December 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/624 December 1962 CERTIFICATE OF 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