MOSAIC PROPERTY LLP

Company Documents

DateDescription
12/07/1612 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 23 March 2016

View Document

13/04/1613 April 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

30/03/1630 March 2016 PREVSHO FROM 30/04/2016 TO 23/03/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/156 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JOHN SETH ROLLS / 06/11/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM ONE CANADA SQUARE 37TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

13/07/1513 July 2015 ANNUAL RETURN MADE UP TO 17/06/15

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 17/06/14

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 52 HAYMARKET LONDON SW1Y 4RP UNITED KINGDOM

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

03/07/133 July 2013 ANNUAL RETURN MADE UP TO 17/06/13

View Document

02/07/132 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JOHN SETH ROLLS / 01/07/2013

View Document

27/03/1327 March 2013 LLP MEMBER APPOINTED MS MELANIE PIK YUK NGAI

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM DORLAND HOUSE 20 REGENT STREET LONDON GREATER LONDON SW1Y 4PH

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, LLP MEMBER CLIVE SHERLING

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, LLP MEMBER PACOR SECOMA TRUSTEES SA

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP RUSSELL

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN DALY

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN REES

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, LLP MEMBER NAPIER BROWN HOLDINGS LIMITED

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NAYLOR / 15/11/2012

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER ALAN HAMBIDGE / 15/11/2012

View Document

19/06/1219 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DALY / 01/03/2012

View Document

19/06/1219 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JOHN SETH ROLLS / 01/03/2012

View Document

19/06/1219 June 2012 ANNUAL RETURN MADE UP TO 17/06/12

View Document

01/03/121 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DALY / 01/03/2012

View Document

01/03/121 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JOHN SETH ROLLS / 01/03/2012

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/06/1123 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NAPIER BROWN HOLDINGS LIMITED / 17/06/2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 17/06/11

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NAYLOR / 17/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MILES REES / 17/06/2011

View Document

23/06/1123 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PACOR SECOMA TRUSTEES SA / 17/06/2011

View Document

30/09/1030 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DORLAND HOUSE 3RD FLOOR 20 REGENT STREET LONDON SW1Y 4PH

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 17/06/10

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/06/1025 June 2010 LLP MEMBER APPOINTED ROGER ALAN HAMBIDGE

View Document

25/06/1025 June 2010 LLP MEMBER APPOINTED RUSSELL JOHN SETH ROLLS

View Document

25/06/1025 June 2010 LLP MEMBER APPOINTED CHRISTOPHER JOHN NAYLOR

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

10/07/0910 July 2009 MEMBER'S PARTICULARS PHILLIP RUSSELL

View Document

06/07/096 July 2009 MEMBER'S PARTICULARS JOHN DALY

View Document

09/10/089 October 2008 MEMBER RESIGNED MOSIAC PROPERTY HOLDINGS LIMITED

View Document

09/10/089 October 2008 LLP MEMBER APPOINTED CLIVE RICHARD SHERLING

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM CLARENDON HOUSE 11-12 CLIFFORD STREET LONDON W1S 2LL

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

03/02/073 February 2007 NEW MEMBER APPOINTED

View Document

02/02/072 February 2007 MEMBER RESIGNED

View Document

02/02/072 February 2007 MEMBER RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 NEW MEMBER APPOINTED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

08/05/068 May 2006 NEW MEMBER APPOINTED

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 4-5 ARLINGTON STREET LONDON SW1A 1RA

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

05/08/055 August 2005 NEW MEMBER APPOINTED

View Document

05/08/055 August 2005 MEMBER RESIGNED

View Document

05/08/055 August 2005 NEW MEMBER APPOINTED

View Document

05/08/055 August 2005 NEW MEMBER APPOINTED

View Document

05/08/055 August 2005 NEW MEMBER APPOINTED

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENT 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